DELAYT, INC.

Name: | DELAYT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2001 (24 years ago) |
Entity Number: | 2676261 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 600 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Address: | 600 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YVETTE TARGE | Chief Executive Officer | 600 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
DELAYT, INC. | DOS Process Agent | 600 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-07 | 2025-07-07 | Address | 600 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2013-08-19 | 2025-07-07 | Address | 600 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2013-08-19 | 2025-07-07 | Address | 600 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2003-08-29 | 2013-08-19 | Address | 600 JERICHO TPKE, SYOSSET, NY, 11804, USA (Type of address: Principal Executive Office) |
2003-08-29 | 2013-08-19 | Address | 600 JERICHO TPKE, SYOSSET, NY, 11804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707003377 | 2025-07-07 | BIENNIAL STATEMENT | 2025-07-07 |
130819006065 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110907002514 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
090916002270 | 2009-09-16 | BIENNIAL STATEMENT | 2009-08-01 |
070815003460 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State