Name: | DELGADO COURIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1992 (33 years ago) |
Entity Number: | 1623921 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HECTOR DELGADO | Chief Executive Officer | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
DELGADO COURIER, INC. | DOS Process Agent | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-15 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-08-12 | 2024-03-04 | Address | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2024-03-04 | Address | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005550 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220302003546 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200305061657 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180302007068 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160309006259 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
310281 | CNV_SI | INVOICED | 2009-08-19 | 80 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State