Search icon

PRESS RELAY AT JFK-DELTA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESS RELAY AT JFK-DELTA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988446
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 36 TORONTO ST / SUITE 1200, TORONTO, ONTARIO, Canada, M5C-2C5
Address: ATTN ALLEN L FINKELSTEIN, ESQ, 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 718-553-1444

Phone +1 718-656-1777

Phone +1 718-244-7185

DOS Process Agent

Name Role Address
C/O SCHWARZFELD GANFER AND SHORE DOS Process Agent ATTN ALLEN L FINKELSTEIN, ESQ, 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GERALD SAVARIA Chief Executive Officer 36 TORONTO ST, STE 1208, TORONTO ONTARIO, Canada, M5C2C-5

Licenses

Number Status Type Date End date
1050859-DCA Inactive Business 2001-01-04 2013-12-31
1050857-DCA Inactive Business 2001-01-04 2013-12-31
1050858-DCA Inactive Business 2001-01-04 2014-12-31

History

Start date End date Type Value
2006-02-10 2008-01-31 Address 36 TORONTO STREET, SUITE 1200, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2002-02-14 2006-02-10 Address 36 TORONTO ST / SUITE 1200, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2000-02-29 2002-02-14 Address 11 EAST 26TH ST, NEW YORK, NY, 10010, 1402, USA (Type of address: Chief Executive Officer)
1998-01-28 2000-02-29 Address 11 EAST 26TH STREET, 14TH FLOOR, NEW YORK, NY, 10010, 1402, USA (Type of address: Chief Executive Officer)
1998-01-28 2002-02-14 Address 11 EAST 26TH STREET, NEW YORK, NY, 10010, 1402, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080131002650 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060210002104 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040126002493 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020214002180 2002-02-14 BIENNIAL STATEMENT 2002-01-01
010111000247 2001-01-11 CERTIFICATE OF CHANGE 2001-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
540997 RENEWAL INVOICED 2012-12-31 110 CRD Renewal Fee
540996 RENEWAL INVOICED 2012-12-12 110 CRD Renewal Fee
475593 RENEWAL INVOICED 2012-01-09 110 CRD Renewal Fee
475587 RENEWAL INVOICED 2012-01-05 110 CRD Renewal Fee
158669 LL VIO INVOICED 2011-09-23 100 LL - License Violation
165907 TP VIO INVOICED 2011-09-07 1500 TP - Tobacco Fine Violation
165906 SS VIO INVOICED 2011-09-07 50 SS - State Surcharge (Tobacco)
165908 TS VIO INVOICED 2011-09-07 750 TS - State Fines (Tobacco)
540995 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee
540998 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State