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)

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State