Name: | DELCO ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1992 (33 years ago) |
Entity Number: | 1618613 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4233 ARTHUR KILL RD STE 2A, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DELUCA | Chief Executive Officer | 4233 ARTHUR KILL RD STE 2A, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
DELCO ELECTRICAL CORP. | DOS Process Agent | 4233 ARTHUR KILL RD STE 2A, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-15 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-10 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-22 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220316003173 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
090514000537 | 2009-05-14 | CERTIFICATE OF CHANGE | 2009-05-14 |
020225002508 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
000327003006 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980326002462 | 1998-03-26 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State