Search icon

DELAWARE TREE SERVICE CO.

Company Details

Name: DELAWARE TREE SERVICE CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1968 (57 years ago)
Entity Number: 220035
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1290 E MAIN ST, STAMFORD, CT, United States, 06902
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT A BARTLETT JR Chief Executive Officer 1290 E MAIN ST, STAMFORD, CT, United States, 06902

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-03-16 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-24 2006-03-16 Address 1290 E MAIN ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2004-02-24 2006-03-16 Address 1290 E MAIN ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
1999-09-21 2006-03-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-06-11 2004-02-24 Address 304 RUM GULLY ROAD, MURRELLS INLET, SC, 29576, USA (Type of address: Chief Executive Officer)
1993-06-11 2004-02-24 Address 1290 EAST MAIN STREET, P.O. BOX 3067, STAMFORD, CT, 06905, 0067, USA (Type of address: Principal Executive Office)
1985-11-25 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-11-25 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1968-02-20 1985-11-25 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200219002019 2020-02-19 BIENNIAL STATEMENT 2020-02-01
SR-2764 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2763 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180509002001 2018-05-09 BIENNIAL STATEMENT 2018-02-01
140407002118 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120320002953 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100329003403 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080211002682 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060316002117 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040224002431 2004-02-24 BIENNIAL STATEMENT 2004-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State