Search icon

DELTATRE INC.

Headquarter

Company Details

Name: DELTATRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2014 (10 years ago)
Entity Number: 4682947
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: Bencivenga Ward & Co, 420 Columbus Avenue, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DELTATRE INC., FLORIDA F20000003332 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREA MARINI Chief Executive Officer VIA MILIO 41, TURIN, Italy, 10141

History

Start date End date Type Value
2024-12-23 2024-12-23 Address VIA MILIO 41, TURIN, ITA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address C/O DELTATRE GROUP LTD, 3 PALMERTON ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2024-08-05 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-08-05 2024-08-05 Address C/O DELTATRE GROUP LTD, 3 PALMERTON ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2024-08-05 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-12-23 Address C/O DELTATRE GROUP LTD, 3 PALMERTON ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2020-12-03 2024-08-05 Address C/O DELTATRE GROUP LTD, 3 PALMERTON ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2020-12-03 2024-08-05 Address 2003 NW ROYAL FERN CT, PALM CITY, FL, 34990, USA (Type of address: Service of Process)
2018-12-21 2020-12-03 Address 5510 LINCOLN BLVD., SUITE 105, LOS ANGELES, CA, 90094, USA (Type of address: Chief Executive Officer)
2017-06-20 2018-12-21 Address 5510 LINCOLN BLVD., SUITE 105, LOS ANGELES, CA, 90094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223001801 2024-12-23 BIENNIAL STATEMENT 2024-12-23
240805003895 2024-08-05 CERTIFICATE OF CHANGE BY ENTITY 2024-08-05
230117002697 2023-01-17 BIENNIAL STATEMENT 2022-12-01
201203061505 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181221006066 2018-12-21 BIENNIAL STATEMENT 2018-12-01
170620006054 2017-06-20 BIENNIAL STATEMENT 2016-12-01
141219000522 2014-12-19 CERTIFICATE OF INCORPORATION 2014-12-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State