Search icon

DELIRIUM INC.

Company Details

Name: DELIRIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2005 (20 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 3146764
ZIP code: 17067
County: New York
Place of Formation: New York
Address: BRAD J. BUCKWALTER, 160 N Ramona Road, Myerstown, PA, United States, 17067
Principal Address: 160 N Ramona Road, Myerstown, PA, United States, 17067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD BUCKWALTER Chief Executive Officer 160 N RAMONA ROAD, MYERSTOWN, PA, United States, 17067

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRAD J. BUCKWALTER, 160 N Ramona Road, Myerstown, PA, United States, 17067

Form 5500 Series

Employer Identification Number (EIN):
202144112
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-02 2023-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-10-18 Address 160 N RAMONA ROAD, MYERSTOWN, PA, 17067, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-10-18 Address BRAD J. BUCKWALTER, 160 N Ramona Road, Myerstown, PA, 17067, USA (Type of address: Service of Process)
2005-01-06 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-06 2023-05-02 Address BRAD J. BUCKWALTER, 130 EAST 18TH STREET APT. #14R, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018002201 2023-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-30
230502001393 2023-05-02 BIENNIAL STATEMENT 2023-01-01
050106000375 2005-01-06 CERTIFICATE OF INCORPORATION 2005-01-06

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27347
Current Approval Amount:
27347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27594.9
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27345
Current Approval Amount:
27345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27556.41

Date of last update: 29 Mar 2025

Sources: New York Secretary of State