Search icon

DEL-TON STATION INC.

Company Details

Name: DEL-TON STATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2007 (18 years ago)
Date of dissolution: 15 Apr 2013
Entity Number: 3531859
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 11501 N LAKE DR, CINCINNATI, OH, United States, 45249
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY S EDISON Chief Executive Officer 11501 N LAKE DR, CINCINNATI, OH, United States, 45249

History

Start date End date Type Value
2007-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47315 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130415000347 2013-04-15 CERTIFICATE OF TERMINATION 2013-04-15
110621002060 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090610002078 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070615000665 2007-06-15 APPLICATION OF AUTHORITY 2007-06-15

Date of last update: 17 Jan 2025

Sources: New York Secretary of State