Name: | DELTA TECHNICAL COATINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1975 (49 years ago) |
Date of dissolution: | 21 Mar 2012 |
Entity Number: | 385572 |
ZIP code: | 92618 |
County: | Monroe |
Place of Formation: | California |
Address: | ONE POST, SUITE 100, IRVINE, CA, United States, 92618 |
Principal Address: | 2690 PELLISSIER PL, WHITTIER, CA, United States, 90601 |
Name | Role | Address |
---|---|---|
DELTA CREATIVE, INC. | DOS Process Agent | ONE POST, SUITE 100, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
WILLIAM GEORGE | Chief Executive Officer | 2690 PELLISSIER PL, WHITTIER, CA, United States, 90601 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-10 | 2007-12-24 | Address | 2690 PELLISSIER PL, WHITTIER, CA, 90601, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2012-03-21 | Address | 2690 PELLISSIER PL, WHITTIER, CA, 90601, USA (Type of address: Service of Process) |
1975-12-01 | 2006-03-10 | Address | 142 FERNWOOD ST., ROCHESTER, NY, 13067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120321000870 | 2012-03-21 | SURRENDER OF AUTHORITY | 2012-03-21 |
20090813013 | 2009-08-13 | ASSUMED NAME CORP INITIAL FILING | 2009-08-13 |
071224002766 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060310003012 | 2006-03-10 | BIENNIAL STATEMENT | 2005-12-01 |
A276705-5 | 1975-12-01 | APPLICATION OF AUTHORITY | 1975-12-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State