Search icon

DELARY ENTERPRISES INC.

Company Details

Name: DELARY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2100731
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: WEGMAN'S PLAZA, 1100 CLEMEN'S CTR PKWY, ELMIRA, NY, United States, 14901
Principal Address: THE UPS STORE, 1100 CLEMEN'S CTR PKWY, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WEGMAN'S PLAZA, 1100 CLEMEN'S CTR PKWY, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
DEBORAH A DELARY Chief Executive Officer WEGMAN'S PLAZA, 1100 CLEMEN'S CTR PKWY, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2003-01-14 2005-02-23 Address MAILBOXES ETC, WEGMAN'S PLAZA, 1100 CLEMEN'S CTR PKWY, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1999-02-08 2003-01-14 Address 303 N. MAIN ST., LANGDON PLAZA, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1999-02-08 2003-01-14 Address MAIL BOXES ETC., 303 N. MAIN ST, LANGDON PLAZA, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
1999-02-08 2003-01-14 Address 465 BELWOOD DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1997-01-09 1999-02-08 Address 100 PARK TERRACE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836882 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050223002619 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030114002644 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010122002353 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990208002033 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970109000549 1997-01-09 CERTIFICATE OF INCORPORATION 1997-01-09

Date of last update: 01 Apr 2025

Sources: New York Secretary of State