Search icon

DELICA NORTH AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELICA NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2011 (14 years ago)
Entity Number: 4136163
ZIP code: 10170
County: Westchester
Place of Formation: Delaware
Address: 420 LEXINGTON AVENUE, SUITE 2818, NEW YORK, NY, United States, 10170
Principal Address: 500 SUMMER STREET, SUITE 202, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
C/O REISS & COLLEAGUES P.C. DOS Process Agent 420 LEXINGTON AVENUE, SUITE 2818, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
GARY PARSONS Chief Executive Officer 500 SUMMER STREET, SUITE 202, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2019-06-17 2021-07-28 Address 500 SUMMER STREET, SUITE 202, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2019-04-12 2021-07-28 Address 420 LEXINGTON AVENUE, SUITE 2818, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2018-07-11 2019-06-17 Address 333 WESTCHESTER AVENUE, SUITE E-105, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2017-08-03 2019-04-12 Address 200 WEST 41ST STREET, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-12-19 2017-08-03 Address C/O REISS+PREUSS LLP, 570 SEVENTH AVENUE 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728002476 2021-07-23 CERTIFICATE OF AMENDMENT 2021-07-23
190801060766 2019-08-01 BIENNIAL STATEMENT 2019-08-01
190617002040 2019-06-17 AMENDMENT TO BIENNIAL STATEMENT 2017-08-01
190412000008 2019-04-12 CERTIFICATE OF CHANGE 2019-04-12
180711002005 2018-07-11 AMENDMENT TO BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State