Name: | DELOS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2015 (10 years ago) |
Entity Number: | 4700114 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 860 WASHINGTON STREET, 5TH FLO, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL SCIALLA | Chief Executive Officer | 860 WASHINGTON STREET, 5TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 860 WASHINGTON STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 860 WASHINGTON STREET, 5TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-04 | 2025-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-29 | 2025-01-13 | Address | 860 WASHINGTON STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2017-11-06 | 2021-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-26 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-26 | 2017-11-06 | Address | 61 BROADWAY SUITE 1310, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001841 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230103003203 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210104061735 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190129060278 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
171106000335 | 2017-11-06 | CERTIFICATE OF CHANGE | 2017-11-06 |
150126000402 | 2015-01-26 | CERTIFICATE OF INCORPORATION | 2015-01-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State