Search icon

DELTA CONSOLIDATED CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DELTA CONSOLIDATED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1944 (81 years ago)
Date of dissolution: 10 May 2000
Entity Number: 55233
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 233 NORTH MAIN STREET, SUITE 250, GREENVILLE, SC, United States, 29601
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
E. ERWIN MADDREY, II Chief Executive Officer 233 NORTH MAIN STREET, HAMMOND SQUARE, SUITE 200, GREENVILLE, SC, United States, 29601

Links between entities

Type:
Headquarter of
Company Number:
02fcb3fd-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1994-06-23 1996-08-16 Address P.O. BOX 1500, 99 BOBO STREET, GREER, SC, 29682, USA (Type of address: Principal Executive Office)
1994-05-10 1994-06-23 Address 99 BOBO STREET, GREER, SC, 29652, USA (Type of address: Principal Executive Office)
1993-03-04 1994-05-10 Address 220 EAST ATHENS ST, WINDER, GA, 30680, USA (Type of address: Principal Executive Office)
1993-03-04 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-03-16 1993-03-04 Address 233 NORTH MAIN STREET, HAMMOND SQUARE, S-200, GREENVILLE, SC, 29601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000510000825 2000-05-10 CERTIFICATE OF MERGER 2000-05-10
990914001210 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990216002339 1999-02-16 BIENNIAL STATEMENT 1998-07-01
960816002384 1996-08-16 BIENNIAL STATEMENT 1996-07-01
940623002082 1994-06-23 BIENNIAL STATEMENT 1993-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State