Search icon

ART-DELTA INC.

Headquarter

Company Details

Name: ART-DELTA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2005 (20 years ago)
Entity Number: 3194541
ZIP code: 33467
County: Nassau
Place of Formation: New York
Address: 9238 Vercelli Street, Lake Worth, FL, United States, 33467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ART-DELTA INC., FLORIDA F22000005796 FLORIDA

Chief Executive Officer

Name Role Address
ROBERT M. MANJOS Chief Executive Officer 9238 VERCELLI STREET, LAKE WORTH, FL, United States, 33467

DOS Process Agent

Name Role Address
ROBERT M. MANJOS DOS Process Agent 9238 Vercelli Street, Lake Worth, FL, United States, 33467

History

Start date End date Type Value
2009-04-16 2011-04-20 Address 37 NORTHERN BLVD, GREENVALE, NY, 11548, 0250, USA (Type of address: Service of Process)
2009-04-16 2011-04-20 Address 37 NORTHERN BLVD, PO BOX 250, GREENVALE, NY, 11548, 0250, USA (Type of address: Principal Executive Office)
2009-04-16 2011-04-20 Address 37 NORTHERN BLVD, PO BOX 250, GREENVALE, NY, 11548, 0250, USA (Type of address: Chief Executive Officer)
2007-05-10 2009-04-16 Address 860 CHICKEN VALLEY RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2007-05-10 2009-04-16 Address 860 CHICKEN VALLEY RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2005-04-21 2009-04-16 Address 860 CHICKEN VALLEY ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2005-04-21 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220719003025 2022-07-19 BIENNIAL STATEMENT 2021-04-01
130426002077 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110420002544 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090416002419 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070510003265 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050421000736 2005-04-21 CERTIFICATE OF INCORPORATION 2005-04-21

Date of last update: 11 Mar 2025

Sources: New York Secretary of State