LA DELIZIOSA, INC.

Name: | LA DELIZIOSA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1992 (33 years ago) |
Entity Number: | 1641548 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CORDARO | Chief Executive Officer | 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-07 | 2000-06-08 | Address | 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 2000-06-08 | Address | 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1993-10-07 | 2000-06-08 | Address | 10 MOUNT CARMEL PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1992-06-04 | 1993-10-07 | Address | 10 MT. CARMEL PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170918006075 | 2017-09-18 | BIENNIAL STATEMENT | 2016-06-01 |
120725002148 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100629002387 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080626002799 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060628002319 | 2006-06-28 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State