Search icon

DELTASTAR INC

Company Details

Name: DELTASTAR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2014 (11 years ago)
Entity Number: 4613986
ZIP code: 49534
County: New York
Place of Formation: New York
Address: 262 SUNSET HILLS AVE NW, WALKER, MI, United States, 49534

Contact Details

Phone +1 718-607-6830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RILEY J STASKIEWICZ DOS Process Agent 262 SUNSET HILLS AVE NW, WALKER, MI, United States, 49534

Agent

Name Role Address
MARCIO ANDRADE Agent 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
RILEY J STASKIEWICZ Chief Executive Officer 262 SUNSET HILLS AVE NW, WALKER, MI, United States, 49534

Licenses

Number Status Type Date End date
2042081-DCA Inactive Business 2016-08-05 2017-12-31

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 262 SUNSET HILLS AVE NW, WALKER, MI, 49534, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 295 MADISON AVE FL 12, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-08-23 2023-09-25 Address 295 MADISON AVE FL 12, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-08-23 2023-09-25 Address 295 MADISON AVE FL 12, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-07-29 2023-09-25 Address 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2014-07-29 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-29 2016-08-23 Address 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925003083 2023-09-25 BIENNIAL STATEMENT 2022-07-01
160823006087 2016-08-23 BIENNIAL STATEMENT 2016-07-01
140729010272 2014-07-29 CERTIFICATE OF INCORPORATION 2014-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-17 No data 10202 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-23 No data 10202 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2401601 SCALE02 INVOICED 2016-08-26 40 SCALE TO 661 LBS
2396072 LICENSE INVOICED 2016-08-04 255 Laundry Jobber License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State