Search icon

DELTUCK, INC.

Company Details

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

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
DENNIS R TUCKER Chief Executive Officer 2928 WESTCHESTER RD, TOLEDO, OH, United States, 43615

History

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)

Filings

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