-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10021
›
-
DELN 79
Company Details
Name: |
DELN 79 |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Nov 2001 (23 years ago)
|
Date of dissolution: |
27 Apr 2011 |
Entity Number: |
2697070 |
ZIP code: |
10021
|
County: |
Suffolk |
Place of Formation: |
Delaware |
Foreign Legal Name: |
DELN CORPORATION |
Fictitious Name: |
DELN 79 |
Address: |
9 EAST 79TH ST, NEW YORK, NY, United States, 10021 |
DOS Process Agent
Name |
Role |
Address |
DIANA RUDMAN
|
DOS Process Agent
|
9 EAST 79TH ST, NEW YORK, NY, United States, 10021
|
Chief Executive Officer
Name |
Role |
Address |
DIANA RUDMAN
|
Chief Executive Officer
|
9 EAST 79TH ST, NEW YORK, NY, United States, 10021
|
History
Start date |
End date |
Type |
Value |
2003-12-24
|
2006-01-04
|
Address
|
1196 MADISON AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2001-11-07
|
2003-12-24
|
Address
|
15 EAST NORTH ST., DOVER, DE, 19901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2011101
|
2011-04-27
|
ANNULMENT OF AUTHORITY
|
2011-04-27
|
071114002790
|
2007-11-14
|
BIENNIAL STATEMENT
|
2007-11-01
|
060104002557
|
2006-01-04
|
BIENNIAL STATEMENT
|
2005-11-01
|
031224000308
|
2003-12-24
|
CERTIFICATE OF CHANGE
|
2003-12-24
|
011107000547
|
2001-11-07
|
APPLICATION OF AUTHORITY
|
2001-11-07
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State