-
Home Page
›
-
Counties
›
-
Kings
›
-
11214
›
-
DELISO CONFECTIONS LLC
Company Details
Name: |
DELISO CONFECTIONS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
19 Nov 2008 (16 years ago)
|
Entity Number: |
3744731 |
ZIP code: |
11214
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1857 SHORE PKWY, BROOKLYN, NY, United States, 11214 |
DOS Process Agent
Name |
Role |
Address |
ANTHONY DELISO
|
DOS Process Agent
|
1857 SHORE PKWY, BROOKLYN, NY, United States, 11214
|
History
Start date |
End date |
Type |
Value |
2012-11-13
|
2020-10-08
|
Address
|
278 87TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
2008-11-19
|
2012-11-13
|
Address
|
C/O ANTHONY DELISO, 1857 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201008060652
|
2020-10-08
|
BIENNIAL STATEMENT
|
2018-11-01
|
141110006416
|
2014-11-10
|
BIENNIAL STATEMENT
|
2014-11-01
|
121113006399
|
2012-11-13
|
BIENNIAL STATEMENT
|
2012-11-01
|
101123002458
|
2010-11-23
|
BIENNIAL STATEMENT
|
2010-11-01
|
090316000553
|
2009-03-16
|
CERTIFICATE OF PUBLICATION
|
2009-03-16
|
081119000489
|
2008-11-19
|
ARTICLES OF ORGANIZATION
|
2008-11-19
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
334064
|
CNV_SI
|
INVOICED
|
2012-03-01
|
20
|
SI - Certificate of Inspection fee (scales)
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State