Name: | DELTA APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2000 (25 years ago) |
Entity Number: | 2508780 |
ZIP code: | 29601 |
County: | New York |
Place of Formation: | Georgia |
Address: | 201 West McBee Avenue, Suite 320, Greenville, SC, United States, 29601 |
Principal Address: | 2750 Premier Pkwy., Suite 100, Duluth, GA, United States, 30097 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT W. HUMPHREYS | Chief Executive Officer | 2750 PREMIER PKWY., SUITE 100, DULUTH, GA, United States, 30097 |
Name | Role | Address |
---|---|---|
LAUREN S. CHANG | DOS Process Agent | 201 West McBee Avenue, Suite 320, Greenville, SC, United States, 29601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 322 S. MAIN STREET, GREENVILLE, SC, 29601, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 2750 PREMIER PKWY., SUITE 100, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 2750 PREMIER PKWY., SUITE 100, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 322 S. MAIN STREET, GREENVILLE, SC, 29601, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2025-04-07 | Address | 2750 PREMIER PKWY., SUITE 100, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407000190 | 2025-04-04 | CERTIFICATE OF AMENDMENT | 2025-04-04 |
240501040466 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220509001719 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200501060425 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
191023000860 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State