Search icon

DELTO GIFT SHOP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 72ND ST, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ZENON IWANICKI Chief Executive Officer 323 72ND ST, BROOKLYN, NY, United States, 11209

History

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)

Filings

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