Name: | DELTEC ASSET MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1928 (97 years ago) |
Date of dissolution: | 29 Sep 2000 |
Entity Number: | 24855 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 645 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR E. BYRNES | Chief Executive Officer | 535 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 645 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-24 | 1998-11-13 | Address | 535 MADISON AVENUE, NEW YORK, NY, 10022, 6018, USA (Type of address: Service of Process) |
1992-12-04 | 1993-08-24 | Address | 535 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, 6018, USA (Type of address: Service of Process) |
1992-12-04 | 1993-08-24 | Address | 535 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, 6018, USA (Type of address: Principal Executive Office) |
1992-12-04 | 1993-08-24 | Address | 535 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, 6018, USA (Type of address: Chief Executive Officer) |
1992-08-11 | 1992-12-04 | Address | 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000929000657 | 2000-09-29 | CERTIFICATE OF MERGER | 2000-09-29 |
000929000067 | 2000-09-29 | CERTIFICATE OF MERGER | 2000-09-29 |
000811000390 | 2000-08-11 | CERTIFICATE OF MERGER | 2000-08-11 |
000530002162 | 2000-05-30 | BIENNIAL STATEMENT | 2000-05-01 |
981113000252 | 1998-11-13 | CERTIFICATE OF CHANGE | 1998-11-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State