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
Name | Role | Address |
---|---|---|
RILEY J STASKIEWICZ | DOS Process Agent | 262 SUNSET HILLS AVE NW, WALKER, MI, United States, 49534 |
Name | Role | Address |
---|---|---|
MARCIO ANDRADE | Agent | 228 PARK AVENUE SOUTH 25825, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
RILEY J STASKIEWICZ | Chief Executive Officer | 262 SUNSET HILLS AVE NW, WALKER, MI, United States, 49534 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2042081-DCA | Inactive | Business | 2016-08-05 | 2017-12-31 |
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) |
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 |
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 |
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