Name: | PAPA DELTA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2001 (24 years ago) |
Entity Number: | 2651899 |
ZIP code: | 42038 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 EAGLE POINT DR, EDDYVILLE, KY, United States, 42038 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAPA DELTA, LLC, KENTUCKY | 0996255 | KENTUCKY |
Name | Role | Address |
---|---|---|
PAPA DELTA, LLC | DOS Process Agent | 100 EAGLE POINT DR, EDDYVILLE, KY, United States, 42038 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-19 | 2017-06-07 | Address | POST OFFICE BOX 759, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604061162 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190603061666 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170607006590 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
130610006387 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
090728002469 | 2009-07-28 | BIENNIAL STATEMENT | 2009-06-01 |
070622002480 | 2007-06-22 | BIENNIAL STATEMENT | 2007-06-01 |
050919002105 | 2005-09-19 | BIENNIAL STATEMENT | 2005-06-01 |
030530002167 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
010619000418 | 2001-06-19 | ARTICLES OF ORGANIZATION | 2001-06-19 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State