Search icon

DELSTAT INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT J. POLITO Chief Executive Officer 2995 AVENUE S, BROOKLYN, NY, United States, 11229

History

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)

Filings

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