Name: | DELEGAT USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2009 (16 years ago) |
Entity Number: | 3779955 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | Delaware |
Address: | 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, United States, 10169 |
Principal Address: | 555 MISSION STREET, SUITE 2625, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
THE BAYNE LAW GROUP LLC | DOS Process Agent | 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
MURRAY ANNABELL | Chief Executive Officer | 555 MISSION STREET, SUITE 2625, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 555 MISSION STREET, SUITE 2625, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-02-03 | Address | 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2023-04-12 | 2025-02-03 | Address | 555 MISSION STREET, SUITE 2625, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-04-12 | Address | 555 MISSION STREET, SUITE 2625, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-04-12 | Address | 230 PARK AVENUE, FLOOR 3, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004069 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230412000246 | 2023-04-12 | BIENNIAL STATEMENT | 2023-02-01 |
210201061407 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060304 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170202006617 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State