DELAVAN INDUSTRIES, INC.

Name: | DELAVAN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1997 (28 years ago) |
Entity Number: | 2204864 |
ZIP code: | 35096 |
County: | Erie |
Place of Formation: | Texas |
Address: | 1445 MCCAIG ROAD, LINCOLN, AL, United States, 35096 |
Principal Address: | 199 LEIN ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
C/O MELANIE ARCHER | DOS Process Agent | 1445 MCCAIG ROAD, LINCOLN, AL, United States, 35096 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FABIEN PORTIER | Chief Executive Officer | 1445 MCCAIG ROAD, LINCOLN, AL, United States, 35096 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-15 | 2020-11-09 | Address | 140 AMLAJACK WAY, NEWNAN, GA, 30265, USA (Type of address: Chief Executive Officer) |
2014-12-18 | 2020-11-09 | Address | 140 AMLAJACK WAY, NEWNAN, GA, 30265, USA (Type of address: Service of Process) |
2014-01-14 | 2015-12-15 | Address | BPI-HANGENBEITEN, 29 RUE DU 14 JUILLET, TANNERIES CEDEX, 67838, FRA (Type of address: Chief Executive Officer) |
2013-10-22 | 2014-12-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-23 | 2014-01-14 | Address | 199 LEIN ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109060505 | 2020-11-09 | BIENNIAL STATEMENT | 2019-12-01 |
151215006117 | 2015-12-15 | BIENNIAL STATEMENT | 2015-12-01 |
141218000003 | 2014-12-18 | CERTIFICATE OF CHANGE | 2014-12-18 |
140114006352 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
131022000265 | 2013-10-22 | CERTIFICATE OF CHANGE | 2013-10-22 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State