Search icon

DELANEY TELECOM, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DELANEY TELECOM, INC. DOS Process Agent 8 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NATALIE O. LINDER Chief Executive Officer 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055

History

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)

Filings

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