Name: | DELTUCK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2008 (16 years ago) |
Entity Number: | 3740919 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12 TREMORE WAY, HOLLAND, OH, United States, 43528 |
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 |
---|---|---|
DENNIS R TUCKER | Chief Executive Officer | 2928 WESTCHESTER RD, TOLEDO, OH, United States, 43615 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-16 | 2012-09-04 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-03-16 | 2012-09-26 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-11-07 | 2010-03-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-07 | 2010-03-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100284 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-100283 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121107006735 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
120926000125 | 2012-09-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-26 |
120904000681 | 2012-09-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-04 |
101214002920 | 2010-12-14 | BIENNIAL STATEMENT | 2010-11-01 |
100316000392 | 2010-03-16 | CERTIFICATE OF CHANGE | 2010-03-16 |
081107000519 | 2008-11-07 | APPLICATION OF AUTHORITY | 2008-11-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State