Search icon

D'ELIA WILSON P.C.

Company Details

Name: D'ELIA WILSON P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2006 (19 years ago)
Entity Number: 3428305
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 100 PARK AVE, 16TH FL, NEW YORK, NY, United States, 10017
Address: 100 PARK AVE, 16TH FL, NY, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN D'ELIA Chief Executive Officer 100 PARK AVE, 16TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
D'ELIA WILSON P.C. DOS Process Agent 100 PARK AVE, 16TH FL, NY, NY, United States, 10017

History

Start date End date Type Value
2018-10-29 2020-10-02 Address 415 MADISON AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-10-29 2020-10-02 Address 415 MADISON AVE. SUITE 1402, 415 MADISON AVENUE, 14TH FL, NY, NY, 10017, USA (Type of address: Service of Process)
2016-10-04 2018-10-29 Address ATTN: ROBIN D'ELIA, 415 MADISON AVENUE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-10-04 2018-10-29 Address 415 MADISON AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2016-10-04 2018-10-29 Address 415 MADISON AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201002060575 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181029006015 2018-10-29 BIENNIAL STATEMENT 2018-10-01
161004007923 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141024006392 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121024002000 2012-10-24 BIENNIAL STATEMENT 2012-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State