Name: | DELSTAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2007 (17 years ago) |
Date of dissolution: | 13 Aug 2015 |
Entity Number: | 3579877 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2995 AVENUE S, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT J. POLITO | Chief Executive Officer | 2995 AVENUE S, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-15 | 2012-11-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-10-15 | 2012-09-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95837 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95836 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150813000805 | 2015-08-13 | CERTIFICATE OF DISSOLUTION | 2015-08-13 |
131106002258 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
121101000940 | 2012-11-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-11-01 |
120921000177 | 2012-09-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-21 |
111024002527 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091022002616 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071015000143 | 2007-10-15 | CERTIFICATE OF INCORPORATION | 2007-10-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State