Name: | DELFIN HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Nov 2006 (18 years ago) |
Entity Number: | 3437321 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-04 | 2018-06-21 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-03-12 | 2015-03-04 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2010-11-05 | 2014-03-12 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-11-02 | 2014-03-12 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-06-15 | 2010-11-02 | Address | 19 WEST 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-11-14 | 2010-06-15 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-11-14 | 2010-06-15 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180621000367 | 2018-06-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-06-21 |
161122006001 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
150304006221 | 2015-03-04 | BIENNIAL STATEMENT | 2014-11-01 |
140312000447 | 2014-03-12 | CERTIFICATE OF CHANGE | 2014-03-12 |
121116006013 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101105000058 | 2010-11-05 | CERTIFICATE OF CHANGE | 2010-11-05 |
101102002090 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
100615000452 | 2010-06-15 | CERTIFICATE OF CHANGE | 2010-06-15 |
081103002632 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
070108000194 | 2007-01-08 | CERTIFICATE OF PUBLICATION | 2007-01-08 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State