Search icon

DELOS TECHNOLOGY INC.

Company Details

Name: DELOS TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2001 (24 years ago)
Date of dissolution: 26 May 2010
Entity Number: 2595595
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 20 18TH AVE W, STE 600, TORONTO ONTARIO, Canada, M4R1K-8
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARG VAILLAUCOURT Chief Executive Officer 20 18TH AVE W, STE 600, TORONTO ONTARIO, Canada, M4R1K-8

History

Start date End date Type Value
2001-03-02 2009-09-21 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.001
2001-03-01 2001-03-02 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.001
2001-01-18 2001-03-01 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.01
2001-01-18 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32659 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100526000802 2010-05-26 CERTIFICATE OF MERGER 2010-05-26
090921000191 2009-09-21 CERTIFICATE OF AMENDMENT 2009-09-21
030819002553 2003-08-19 BIENNIAL STATEMENT 2003-01-01
030811000612 2003-08-11 CERTIFICATE OF MERGER 2003-08-11
030811000607 2003-08-11 CERTIFICATE OF AMENDMENT 2003-08-11
010613000108 2001-06-13 CERTIFICATE OF AMENDMENT 2001-06-13
010302000848 2001-03-02 CERTIFICATE OF AMENDMENT 2001-03-02
010301000869 2001-03-01 CERTIFICATE OF CORRECTION 2001-03-01
010118000609 2001-01-18 CERTIFICATE OF INCORPORATION 2001-01-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State