Name: | DELTA LIGHTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1979 (46 years ago) |
Date of dissolution: | 11 Dec 2008 |
Entity Number: | 549089 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 HENRY ST, STAMFORD, CT, United States, 06904 |
Address: | 7 BATTERY PL, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN E KAHN | DOS Process Agent | 7 BATTERY PL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
VINCENT CLARK | Chief Executive Officer | 200 HENRY ST, STAMFORD, CT, United States, 06904 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-24 | 2005-08-12 | Address | 67 WALL STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1993-07-01 | 2005-08-12 | Address | 200 HENRY STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 2005-08-12 | Address | 200 HENRY STREET, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
1979-04-04 | 1997-04-24 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170918063 | 2017-09-18 | ASSUMED NAME CORP INITIAL FILING | 2017-09-18 |
081211000689 | 2008-12-11 | CERTIFICATE OF DISSOLUTION | 2008-12-11 |
070418002652 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050812002388 | 2005-08-12 | BIENNIAL STATEMENT | 2005-04-01 |
030328002690 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State