Name: | DELRITE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1996 (29 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2025168 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 939 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 939 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT GULLY | Chief Executive Officer | 939 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-26 | 2000-05-23 | Address | 5943 GATES AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2000-05-23 | Address | 5943 GATES AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1999-07-26 | 2000-05-23 | Address | 5943 GATES AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1999-03-09 | 1999-07-26 | Address | 939 ONDERDONK AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1999-03-09 | 1999-07-26 | Address | 939 ONDERDONK AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1996-05-01 | 1999-11-15 | Address | 712 FIFTH AVE., 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-05-01 | 1999-07-26 | Address | 939 ONDERDONK AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680300 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
000523002654 | 2000-05-23 | BIENNIAL STATEMENT | 2000-05-01 |
991115001499 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
990726002765 | 1999-07-26 | BIENNIAL STATEMENT | 1998-05-01 |
990309002337 | 1999-03-09 | BIENNIAL STATEMENT | 1998-05-01 |
960501000064 | 1996-05-01 | APPLICATION OF AUTHORITY | 1996-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State