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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DELTATRE INC., FLORIDA | F20000003332 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREA MARINI | Chief Executive Officer | VIA MILIO 41, TURIN, Italy, 10141 |
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) |
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