Name: | DELUC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1999 (26 years ago) |
Date of dissolution: | 21 Dec 2020 |
Entity Number: | 2339993 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5716 3RD AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5716 3RD AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
PAUL DELUCA | Chief Executive Officer | 247 80TH STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-20 | 2007-09-25 | Address | 151 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2003-01-22 | 2007-09-25 | Address | 247 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2004-01-20 | Address | 247 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2001-03-05 | 2003-01-22 | Address | 215 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2001-03-05 | 2003-01-22 | Address | 215 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221000002 | 2020-12-21 | CERTIFICATE OF DISSOLUTION | 2020-12-21 |
150122006255 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130122002147 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110118002450 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
081229002592 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State