Name: | ADELPHI, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 19 Feb 2019 |
Entity Number: | 4489440 |
ZIP code: | 44484 |
County: | New York |
Place of Formation: | Ohio |
Address: | 1500 HIDDEN LAKES DR. NE, WARREN, OH, United States, 44484 |
Principal Address: | 3888 JEANETTE DR. SE, WARREN, OH, United States, 44484 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 HIDDEN LAKES DR. NE, WARREN, OH, United States, 44484 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEONIDAS GIALOUSIS | Chief Executive Officer | 3888 JEANETTE DR. SE, WARREN, OH, United States, 44484 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-17 | 2019-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-17 | 2019-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-19 | 2016-02-17 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-19 | 2016-02-17 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219000877 | 2019-02-19 | SURRENDER OF AUTHORITY | 2019-02-19 |
160317006270 | 2016-03-17 | BIENNIAL STATEMENT | 2015-11-01 |
160217000816 | 2016-02-17 | CERTIFICATE OF CHANGE | 2016-02-17 |
131119000651 | 2013-11-19 | APPLICATION OF AUTHORITY | 2013-11-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State