Name: | DELTO GIFT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1978 (47 years ago) |
Entity Number: | 515828 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | 323 72ND ST, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 72ND ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ZENON IWANICKI | Chief Executive Officer | 323 72ND ST, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-30 | 2006-10-04 | Address | 122 FIRST AVE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2002-10-08 | 2004-11-30 | Address | 323 72ND ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2002-10-08 | Address | 323 72ND ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1998-10-14 | 2006-10-04 | Address | 122 FIRST AVE, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1998-10-14 | 2000-10-19 | Address | 323 72 ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1998-10-14 | 2006-10-04 | Address | 122 FIRST AVE, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1996-10-15 | 1998-10-14 | Address | 122 FIRST AVE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1996-10-15 | 1998-10-14 | Address | 122 FIRST AVE, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1996-10-15 | 1998-10-14 | Address | 122 FIRST AVE, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1995-04-06 | 1996-10-15 | Address | 323 72 ST., BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150414017 | 2015-04-14 | ASSUMED NAME LLC INITIAL FILING | 2015-04-14 |
061004002563 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041130002230 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
021008002688 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001019002269 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981014002191 | 1998-10-14 | BIENNIAL STATEMENT | 1998-10-01 |
961015002181 | 1996-10-15 | BIENNIAL STATEMENT | 1996-10-01 |
950406002075 | 1995-04-06 | BIENNIAL STATEMENT | 1993-10-01 |
A522870-5 | 1978-10-13 | CERTIFICATE OF INCORPORATION | 1978-10-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State