Search icon

DELMAR ENTERPRISES LTD.

Company Details

Name: DELMAR ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1997 (28 years ago)
Entity Number: 2108766
ZIP code: 11004
County: Queens
Place of Formation: New York
Principal Address: 9165 MAIN ROAD, #179, EAST MEADOW, NY, United States, 11939
Address: 70-18 261ST STREET, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE LERAS DOS Process Agent 70-18 261ST STREET, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
BASIL BOZIOTIS Chief Executive Officer 9165 MAIN ROAD, #179, EAST MARRION, NY, United States, 11939

History

Start date End date Type Value
2025-02-22 2025-02-22 Address 9165 MAIN ROAD, #179, EAST MARRION, NY, 11939, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-02-22 Address 9165 MAIN ROAD, #179, EAST MARRION, NY, 11939, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 9165 MAIN ROAD, #179, EAST MARRION, NY, 11939, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-02-22 Address 70-18 261ST STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250222000039 2025-02-22 BIENNIAL STATEMENT 2025-02-22
230316001323 2023-03-16 BIENNIAL STATEMENT 2023-02-01
210219060387 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190419060071 2019-04-19 BIENNIAL STATEMENT 2019-02-01
170322002006 2017-03-22 BIENNIAL STATEMENT 2017-02-01

Court Cases

Court Case Summary

Filing Date:
2019-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
AYIOMAMITIS
Party Role:
Plaintiff
Party Name:
DELMAR ENTERPRISES LTD.
Party Role:
Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State