Search icon

24 SEVEN ENTERPRISES, INC.

Headquarter

Company Details

Name: 24 SEVEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166515
ZIP code: 10921
County: Queens
Place of Formation: New York
Address: 2 N MAIN ST, SUITE 2, FLORIDA, NY, United States, 10921
Principal Address: 4501 MANATEE AVE WEST, STE 314, BRANDENTON, FL, United States, 34209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DELANEY Chief Executive Officer 590 GOLF LINKS LANE, LONGBOAT KEY, FL, United States, 34228

DOS Process Agent

Name Role Address
JONES LAW PC DOS Process Agent 2 N MAIN ST, SUITE 2, FLORIDA, NY, United States, 10921

Links between entities

Type:
Headquarter of
Company Number:
F17000003543
State:
FLORIDA

History

Start date End date Type Value
2018-10-17 2019-12-05 Address 228 E ROUTE 59, SUITE 313, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2018-10-17 2019-12-05 Address 1073 STATE ROUTE 94, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2005-02-18 2018-10-17 Address 148 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2005-02-18 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191205060739 2019-12-05 BIENNIAL STATEMENT 2019-02-01
181017002001 2018-10-17 BIENNIAL STATEMENT 2017-02-01
130214000038 2013-02-14 ANNULMENT OF DISSOLUTION 2013-02-14
DP-1976261 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050218000563 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-18
Type:
Complaint
Address:
118 AKER DRIVE, COBLESKILL, NY, 12043
Safety Health:
Safety
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State