Search icon

DELAFIELD 246 CORP.

Company Details

Name: DELAFIELD 246 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1991 (34 years ago)
Entity Number: 1569638
ZIP code: 10471
County: New York
Place of Formation: New York
Address: 4630 FIELDSTON ROAD, RIVERDALE, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A ZION Chief Executive Officer 4630 FIELDSTON ROAD, RIVERDALE, NY, United States, 10471

DOS Process Agent

Name Role Address
A. ZION DOS Process Agent 4630 FIELDSTON ROAD, RIVERDALE, NY, United States, 10471

History

Start date End date Type Value
1991-08-19 1999-09-13 Address ATT: ROBERT M. SAFRON, 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070822002775 2007-08-22 BIENNIAL STATEMENT 2007-08-01
030807002346 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010904002431 2001-09-04 BIENNIAL STATEMENT 2001-08-01
990913002064 1999-09-13 BIENNIAL STATEMENT 1999-08-01
970827002191 1997-08-27 BIENNIAL STATEMENT 1997-08-01
930922003088 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930405002178 1993-04-05 BIENNIAL STATEMENT 1992-08-01
910819000311 1991-08-19 CERTIFICATE OF INCORPORATION 1991-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0505289 Bankruptcy Withdrawal 28 USC 157 2005-06-03 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-03
Termination Date 2005-06-03
Section 1452
Status Terminated

Parties

Name DELAFIELD 246 CORP.
Role Plaintiff
Name DELAFIELD 246 CORP.
Role Defendant
0502900 Bankruptcy Appeals Rule 28 USC 158 2005-06-16 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-06-16
Termination Date 2006-03-09
Section 1334
Status Terminated

Parties

Name DELAFIELD 246 CORP.
Role Plaintiff
Name THE CITY OF NEW YORK
Role Defendant
0502232 Bankruptcy Appeals Rule 28 USC 158 2005-05-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-05-08
Termination Date 2005-06-07
Section 0158
Status Terminated

Parties

Name DELAFIELD 246 CORP.
Role Plaintiff
Name THE CITY OF NEW YORK
Role Defendant
0706238 Bankruptcy Appeals Rule 28 USC 158 2007-07-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-06
Termination Date 2007-11-14
Section 0158
Status Terminated

Parties

Name DELAFIELD 246 CORP.
Role Plaintiff
Name CITY OF NEW YORK
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State