Search icon

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