Name: | DLI ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Entity Number: | 3182335 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 G. School Street, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICO IANNUCCI | Chief Executive Officer | 150 G. SCHOOL STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
DLI ENTERPRISES INC. | DOS Process Agent | 150 G. School Street, WESTBURY, NY, United States, 11590 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | PO BOX 10166, 78 LEXINGTON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 150 G. SCHOOL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2024-05-15 | Address | 78 LEXINGTON AVE, PO BOX 10166, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2009-05-18 | 2024-05-15 | Address | PO BOX 10166, 78 LEXINGTON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2009-05-18 | 2021-03-01 | Address | 78 LEXINGTON AVE, PO BOX 10166, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515003308 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
210301060797 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
170315006150 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
130328006077 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110603003315 | 2011-06-03 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State