Search icon

DELTAK EDU, INC.

Company Details

Name: DELTAK EDU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2005 (20 years ago)
Date of dissolution: 01 May 2013
Entity Number: 3235466
ZIP code: 10005
County: Oneida
Place of Formation: Delaware
Principal Address: 745 MCCLINTOCK, STE 105, BURR RIDGE, IL, United States, 60527
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CRAIG PINES Chief Executive Officer 745 MCCLINTOCK, STE 105, BURR RIDGE, IL, United States, 60527

History

Start date End date Type Value
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-09 2009-09-01 Address 745 MCCLINTOCK, STE 105, BURR RIDGE, IL, 60527, USA (Type of address: Chief Executive Officer)
2005-07-26 2012-08-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-07-26 2012-09-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91243 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130501000347 2013-05-01 CERTIFICATE OF MERGER 2013-05-01
120926000115 2012-09-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-26
120824001293 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
090901002037 2009-09-01 BIENNIAL STATEMENT 2009-07-01
070809003135 2007-08-09 BIENNIAL STATEMENT 2007-07-01
050726000841 2005-07-26 APPLICATION OF AUTHORITY 2005-07-26

Date of last update: 18 Jan 2025

Sources: New York Secretary of State