Search icon

DELANY CAPITAL MANAGEMENT CORP.

Company Details

Name: DELANY CAPITAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1992 (33 years ago)
Date of dissolution: 24 Mar 2010
Entity Number: 1644133
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 41 N BROADWAY, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 N BROADWAY, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
LOGAN D DELANY JR Chief Executive Officer 41 N BROADWAY, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
1993-06-25 1996-06-18 Address 41 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1993-06-25 1996-06-18 Address 41 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1993-06-25 1996-06-18 Address 41 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1992-06-15 1992-06-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1992-06-15 1993-06-25 Address 41 NORTH BROADWAY, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100324000807 2010-03-24 CERTIFICATE OF DISSOLUTION 2010-03-24
080619002383 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060612002150 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040707002480 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020605002667 2002-06-05 BIENNIAL STATEMENT 2002-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State