Search icon

DELANCEY CAR SERVICE INC.

Company Details

Name: DELANCEY CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (31 years ago)
Entity Number: 1782907
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 29 ESSEX STREET, NEW YORK, NY, United States, 10002
Principal Address: 133 EAST 17TH STREET APT 3C, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BENITA FERNANDEZ Agent 29 ESSEX STREET, NEW YORK, NY, 10002

Chief Executive Officer

Name Role Address
BENITA FERNANDEZ Chief Executive Officer 29 ESSEX STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 ESSEX STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2007-12-17 2011-04-06 Address 133 E 17TH STREET / APT 3C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-12-17 2014-01-31 Address 133 E 17TH STREET / #3C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-12-17 2012-01-09 Address 133 E 17TH STREET / APT 3C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-01-18 2007-12-17 Address 133 EAST 17TH STREET, # 3C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-01-30 2007-12-17 Address 133 EAST 17TH ST, APT 3C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140131002246 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120109002406 2012-01-09 BIENNIAL STATEMENT 2011-12-01
110406000920 2011-04-06 CERTIFICATE OF CHANGE 2011-04-06
110329000212 2011-03-29 ANNULMENT OF DISSOLUTION 2011-03-29
DP-1802901 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6308M0658
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3187.70
Base And Exercised Options Value:
3187.70
Base And All Options Value:
3187.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-11
Description:
SMALL PURCHASE DATA
Product Or Service Code:
V226: TAXICAB SERVICES
Procurement Instrument Identifier:
V6308M0645
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3486.80
Base And Exercised Options Value:
3486.80
Base And All Options Value:
3486.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-11
Description:
SMALL PURCHASE DATA
Product Or Service Code:
V226: TAXICAB SERVICES
Procurement Instrument Identifier:
V6308M0656
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3125.60
Base And Exercised Options Value:
3125.60
Base And All Options Value:
3125.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-11
Description:
SMALL PURCHASE DATA
Product Or Service Code:
V226: TAXICAB SERVICES

Date of last update: 15 Mar 2025

Sources: New York Secretary of State