Name: | DELANEY TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2017 (8 years ago) |
Entity Number: | 5073239 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Pennsylvania |
Address: | 8 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1000 Park Drive, Lawrence, PA, United States, 15055 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DELANEY TELECOM, INC. | DOS Process Agent | 8 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATALIE O. LINDER | Chief Executive Officer | 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 1000 PARK DRIVE, LAWRENCE, PA, 15055, USA (Type of address: Chief Executive Officer) |
2021-01-21 | 2025-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-01-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2025-01-10 | Address | 1000 PARK DRIVE, LAWRENCE, PA, 15055, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-24 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002215 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230105001693 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210121060065 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
SR-77643 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77642 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102061647 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170124000357 | 2017-01-24 | APPLICATION OF AUTHORITY | 2017-01-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State