DELAWARE PARK, LTD.

Name: | DELAWARE PARK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1994 (31 years ago) |
Date of dissolution: | 27 May 2020 |
Entity Number: | 1868641 |
ZIP code: | 12455 |
County: | Delaware |
Place of Formation: | New York |
Address: | P O BOX 697, 75 BRIDGE ST, MARGARETVILLE, NY, United States, 12455 |
Principal Address: | 300 PINES DRIVE, UNIT 44-10, DENVER, NY, United States, 12421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC WEDEMEYER | DOS Process Agent | P O BOX 697, 75 BRIDGE ST, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
ERIC WEDEMEYER | Chief Executive Officer | PO BOX 697, MARGARETVILLE, NY, United States, 12455 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-27 | 2019-10-18 | Address | BOX 667 / 75 BRIDGE STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office) |
2012-11-27 | 2019-10-18 | Address | P O BOX 667, 75 BRIDGE ST, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
2006-11-01 | 2019-10-18 | Address | BOX 667, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2012-11-27 | Address | BOX 667 / 1 BRIDGE STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office) |
2006-11-01 | 2012-11-27 | Address | PO BOX 1011 / AKERLY HOUSE, MAIN STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200527000331 | 2020-05-27 | CERTIFICATE OF DISSOLUTION | 2020-05-27 |
191018060250 | 2019-10-18 | BIENNIAL STATEMENT | 2018-11-01 |
141104006686 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121127006245 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101103002545 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State