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 |
Name | Role | Address |
---|---|---|
ROBERT A BARTLETT JR | Chief Executive Officer | 1290 E MAIN ST, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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