Name: | DELLE CELLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1974 (51 years ago) |
Entity Number: | 352389 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 17 EAST 67TH STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DELLE CELLE CORPORATION | DOS Process Agent | 17 EAST 67TH STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
EDWARD BORELLA | Chief Executive Officer | 444 EAST 75TH STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2025-04-03 | Address | 17 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2018-09-07 | 2020-09-01 | Address | 17 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2018-09-07 | 2025-04-03 | Address | 444 EAST 75TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
1995-02-06 | 2018-09-07 | Address | 17 EAST 67TH STREET, NEW YORK, NY, 10021, 5818, USA (Type of address: Service of Process) |
1995-02-06 | 2018-09-07 | Address | 444 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403000314 | 2024-07-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-09 |
200901060478 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180907006195 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160901006512 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140904006302 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State