Name: | DELPHI NY HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2005 (20 years ago) |
Date of dissolution: | 03 Oct 2009 |
Entity Number: | 3209970 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5725 DELPHI DR, TROY, MI, United States, 48098 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN D SHEEHAN | Chief Executive Officer | 5725 DELPHI DR, TROY, MI, United States, 48098 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-31 | 2009-05-20 | Address | 5725 DELPHI DR, TROY, MI, 48098, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2009-05-20 | Address | 5725 DELPHI DR, TROY, MI, 48098, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091002000757 | 2009-10-02 | CERTIFICATE OF MERGER | 2009-10-03 |
090520002036 | 2009-05-20 | BIENNIAL STATEMENT | 2009-05-01 |
070531002210 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050525000728 | 2005-05-25 | CERTIFICATE OF INCORPORATION | 2005-05-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State