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
Name | Role | Address |
---|---|---|
DELTA ELEMENT INC. | DOS Process Agent | 2627 HARING ST, APT 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
SHAVKAT RASULI | Chief Executive Officer | 2627 HARING ST, APT 2, BROOKLYN, NY, United States, 11235 |
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 |
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