Search icon

DELANCEY BRIDGE TOWER INC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 DELANCY STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
YAN PO ZHU Chief Executive Officer 208 DELANCY STREET, NEW YORK, NY, United States, 10002

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001527314
Phone:
7188863885

Latest Filings

Form type:
D
File number:
021-163885
Filing date:
2011-08-03
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State