Name: | DELMAS NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2000 (25 years ago) |
Entity Number: | 2462818 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 546 5TH AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA ROGOZNISKY | Chief Executive Officer | 546 5TH AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 546 5TH AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 546 5TH AVENUE 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-04-04 | 2025-01-14 | Address | 550 5TH AVENUE, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-04-04 | 2025-01-14 | Address | 550 5TH AVENUE, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2006-04-04 | Address | 30 WEST 47TH ST, ROOM 402, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2006-04-04 | Address | 30 WEST 47TH ST, ROOM 402, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-03-08 | 2006-04-04 | Address | 30 WEST 47TH ST, ROOM 402, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-01-19 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-19 | 2002-03-08 | Address | 450 SEVENTH AVENUE SUITE 1100, NEW YORK, NY, 10123, 1197, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003274 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
140424002206 | 2014-04-24 | BIENNIAL STATEMENT | 2014-01-01 |
120221002318 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100114002593 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080201002202 | 2008-02-01 | BIENNIAL STATEMENT | 2008-01-01 |
060404002417 | 2006-04-04 | BIENNIAL STATEMENT | 2006-01-01 |
040225002230 | 2004-02-25 | BIENNIAL STATEMENT | 2004-01-01 |
020308002658 | 2002-03-08 | BIENNIAL STATEMENT | 2002-01-01 |
000119000078 | 2000-01-19 | CERTIFICATE OF INCORPORATION | 2000-01-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State