Search icon

DELCHAMPS PLAZA ASSOCIATES, LLC

Headquarter

Company Details

Name: DELCHAMPS PLAZA ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2333136
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of DELCHAMPS PLAZA ASSOCIATES, LLC, MISSISSIPPI 665679 MISSISSIPPI

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-12 2025-01-07 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-11 2023-10-12 Address 135 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2011-02-23 2013-02-11 Address 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1999-01-08 2011-02-23 Address 9 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001302 2025-01-07 BIENNIAL STATEMENT 2025-01-07
231012001082 2023-10-11 CERTIFICATE OF CHANGE BY ENTITY 2023-10-11
190111060118 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170109006245 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150116006068 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130211002291 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110223002277 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090115002304 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070118002203 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050118002183 2005-01-18 BIENNIAL STATEMENT 2005-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State