Search icon

DELTA ELEMENT INC.

Company Details

Name: DELTA ELEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2012 (12 years ago)
Entity Number: 4327805
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2627 HARING ST, APT 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELTA ELEMENT INC. DOS Process Agent 2627 HARING ST, APT 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SHAVKAT RASULI Chief Executive Officer 2627 HARING ST, APT 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 2627 HARING ST, APT 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 2627 HARING ST, FL 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-10 Address 2627 HARING ST, FL 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-10 Address 2627 HARING ST, FL 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-12-02 2020-12-01 Address 2627 HARING ST, FL 2, BROOKLYN, NY, 11235, 1605, USA (Type of address: Service of Process)
2016-12-02 2020-12-01 Address 2627 HARING ST, FL 2, BROOKLYN, NY, 11235, 1605, USA (Type of address: Chief Executive Officer)
2014-12-10 2016-12-02 Address 2622 BROWN ST, FL 1, BROOKLYN, NY, 11235, 1604, USA (Type of address: Chief Executive Officer)
2014-12-10 2016-12-02 Address 2622 BROWN ST, FL 1, BROOKLYN, NY, 11235, 1604, USA (Type of address: Service of Process)
2014-12-10 2016-12-02 Address 2622 BROWN ST, FL 1, BROOKLYN, NY, 11235, 1604, USA (Type of address: Principal Executive Office)
2012-12-04 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210005219 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221214003234 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201201061739 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181207006564 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161202006716 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141210006657 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121204000643 2012-12-04 CERTIFICATE OF INCORPORATION 2012-12-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State