Name: | DELMA CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1978 (47 years ago) |
Date of dissolution: | 15 Sep 2023 |
Entity Number: | 479427 |
ZIP code: | 10460 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1208 WYATT STREET, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1208 WYATT STREET, BRONX, NY, United States, 10460 |
Name | Role | Address |
---|---|---|
EMANUEL CIMINELLO | Chief Executive Officer | 1208 WYATT STREET, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-15 | 2023-09-15 | Address | 1208 WYATT STREET, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2023-09-15 | Address | 1208 WYATT STREET, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2023-09-15 | Address | 1208 WYATT STREET, BRONX, NY, 10460, USA (Type of address: Service of Process) |
1978-03-27 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-03-27 | 1993-04-15 | Address | 1208 WYATT ST, BRONX, NY, 10460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915002351 | 2023-08-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-15 |
220302002043 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200304060287 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006233 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007143 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State