Name: | DELGADO COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1992 (33 years ago) |
Entity Number: | 1636897 |
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 | DOS Process Agent | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
HECTOR DELGADO | Chief Executive Officer | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 2024-05-01 | Address | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1993-08-19 | 2024-05-01 | Address | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1992-05-15 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-05-15 | 1993-08-19 | Address | 79-08 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043164 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220506002904 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
200511060701 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180501006855 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160504006136 | 2016-05-04 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State