Name: | DELAVAN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1972 (53 years ago) |
Date of dissolution: | 31 Mar 2022 |
Entity Number: | 244082 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 509 W FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509 W FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
WILLIAM H. DELAVAN | Chief Executive Officer | 509 W FAYETTE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-03 | 2022-04-01 | Address | 509 W FAYETTE ST, SYRACUSE, NY, 13204, 2996, USA (Type of address: Chief Executive Officer) |
2004-08-03 | 2022-04-01 | Address | 509 W FAYETTE ST, SYRACUSE, NY, 13204, 2996, USA (Type of address: Service of Process) |
1993-02-25 | 2004-08-03 | Address | 501 W. FAYETTE ST., SYRACUSE, NY, 13204, 2996, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2004-08-03 | Address | 16 WEXFORD RD., DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2004-08-03 | Address | 501 W. FAYETTE ST., SYRACUSE, NY, 13204, 2996, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401001314 | 2022-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-31 |
191112060324 | 2019-11-12 | BIENNIAL STATEMENT | 2018-07-01 |
160701006659 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140710006561 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120731002266 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State