Search icon

ELAD DELTA PLAZA HOLDINGS, INC.

Headquarter

Company Details

Name: ELAD DELTA PLAZA HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2376974
ZIP code: 23310
County: Suffolk
Place of Formation: New York
Address: 108 BAY AVE, CAPE CHARLES, VA, United States, 23310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 BAY AVE, CAPE CHARLES, VA, United States, 23310

Chief Executive Officer

Name Role Address
DEANE D. LEWIN Chief Executive Officer 108 BAY AVE, CAPE CHARLES, VA, United States, 23310

Links between entities

Type:
Headquarter of
Company Number:
F99000002952
State:
FLORIDA

History

Start date End date Type Value
2001-06-01 2005-08-12 Address 24296 SEASIDE RD, SEAVIEW, VA, 23429, USA (Type of address: Chief Executive Officer)
2001-06-01 2005-08-12 Address 24296 SEASIDE RD, SEAVIEW, VA, 23429, USA (Type of address: Principal Executive Office)
2001-06-01 2005-08-12 Address 24296 SEASIDE RD, SEAVIEW, VA, 23429, USA (Type of address: Service of Process)
1999-05-11 2001-06-01 Address 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1840857 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050812002413 2005-08-12 BIENNIAL STATEMENT 2005-05-01
041224000041 2004-12-24 ANNULMENT OF DISSOLUTION 2004-12-24
041224000047 2004-12-24 CERTIFICATE OF AMENDMENT 2004-12-24
DP-1647382 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State