DELANCEY BRIDGE TOWER INC

Name: | DELANCEY BRIDGE TOWER INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2010 (15 years ago) |
Date of dissolution: | 23 Jul 2019 |
Entity Number: | 4027393 |
ZIP code: | 10002 |
County: | Queens |
Place of Formation: | New York |
Address: | 208 DELANCY STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 DELANCY STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
YAN PO ZHU | Chief Executive Officer | 208 DELANCY STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-03 | 2017-01-19 | Address | 136-08 36TH AVENUE, #2R, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2010-12-07 | 2011-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-07 | 2011-03-03 | Address | 136-08 36TH AVENUE #2R, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723000650 | 2019-07-23 | CERTIFICATE OF DISSOLUTION | 2019-07-23 |
170119002016 | 2017-01-19 | BIENNIAL STATEMENT | 2016-12-01 |
161227000442 | 2016-12-27 | ANNULMENT OF DISSOLUTION | 2016-12-27 |
DP-2188377 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
110303000363 | 2011-03-03 | CERTIFICATE OF AMENDMENT | 2011-03-03 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State