Search icon

DELPHI HOME IMPROVEMENT, INC.

Headquarter

Company Details

Name: DELPHI HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1930799
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 5 FLORAL DR EAST, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 FLORAL DR EAST, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ELIAS KARIYANNIS Chief Executive Officer 5 FLORAL DR EAST, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
0013171
State:
CONNECTICUT

History

Start date End date Type Value
2001-06-20 2003-08-26 Address 5 FLORAL DR EAST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1997-07-14 2001-06-20 Address 5 FLORAL DR EAST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-06-14 1997-07-14 Address 5 FLORAL DR. EAST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859813 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030826002348 2003-08-26 BIENNIAL STATEMENT 2003-06-01
010620002028 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990625002195 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970714002418 1997-07-14 BIENNIAL STATEMENT 1997-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State