Search icon

DELMAS NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSHUA ROGOZNISKY Chief Executive Officer 546 5TH AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 546 5TH AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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