Name: | DELSEE HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2017 (8 years ago) |
Entity Number: | 5183095 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-10-02 | Address | 98 cuttermillr rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2017-10-10 | 2023-10-02 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2017-10-10 | 2023-06-01 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-08-08 | 2017-10-10 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-08-08 | 2017-10-10 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003539 | 2023-10-02 | BIENNIAL STATEMENT | 2023-08-01 |
230601006839 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
210818001691 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
190802060014 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
171113000063 | 2017-11-13 | CERTIFICATE OF PUBLICATION | 2017-11-13 |
171010000861 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
170808010339 | 2017-08-08 | ARTICLES OF ORGANIZATION | 2017-08-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State