Name: | PATRICIA DALIA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1999 (26 years ago) |
Entity Number: | 2426772 |
ZIP code: | 10028 |
County: | Queens |
Place of Formation: | New York |
Address: | 510 E 85TH ST, 6A, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA DELIA | DOS Process Agent | 510 E 85TH ST, 6A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
PATRICIA DALIA | Chief Executive Officer | 510 E 85TH ST, 6A, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-22 | 2009-11-30 | Address | 1365 YORK AVE, STE P2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-10-22 | 2009-11-30 | Address | 1365 YORK AVE, STE P2, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-10-15 | 2007-10-22 | Address | 1365 YORK AVE, STE P2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-10-15 | 2007-10-22 | Address | 510 E 85TH ST, APT 6A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2001-10-15 | 2009-11-30 | Address | 1365 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140113002399 | 2014-01-13 | BIENNIAL STATEMENT | 2013-10-01 |
111013002223 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091130002845 | 2009-11-30 | BIENNIAL STATEMENT | 2009-10-01 |
071022002480 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051222002283 | 2005-12-22 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State