Name: | DELPHINIUM LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1996 (29 years ago) |
Entity Number: | 2040312 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 353 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Principal Address: | 353 W 47TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SOROKA | DOS Process Agent | 353 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHN SOROKA | Chief Executive Officer | 353 W 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-15 | 2012-06-07 | Address | 358 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-07-15 | 2012-06-07 | Address | 358 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-06-19 | 2012-06-07 | Address | 358 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-07-08 | 2004-07-15 | Address | 358 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2004-07-15 | Address | C/O JOHN SOROKA, 358 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-06-18 | 2000-06-19 | Address | 446 WEST 47TH STREET, SUITE 4-D, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060477 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
140609006563 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120607006249 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100707002906 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
080625002227 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060608002659 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040715002427 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
020528002926 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
000619002355 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
980708002666 | 1998-07-08 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State