Name: | DELANCEY PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1979 (46 years ago) |
Entity Number: | 556163 |
ZIP code: | 33141 |
County: | New York |
Place of Formation: | New York |
Address: | 317 71ST STREET, MIAMI BEACH, FL, United States, 33141 |
Principal Address: | 210 71ST STREET #309, MIAMI BEACH, FL, United States, 33141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAIM YEHEZKEL | Chief Executive Officer | 210 71ST STREET #309, MIAMI BEACH, FL, United States, 33141 |
Name | Role | Address |
---|---|---|
DELANCEY PROPERTIES | DOS Process Agent | 317 71ST STREET, MIAMI BEACH, FL, United States, 33141 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 210 71ST STREET #309, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer) |
2022-06-01 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-08 | 2023-05-02 | Address | 317 71ST STREET, MIAMI BEACH, FL, 33141, USA (Type of address: Service of Process) |
2009-05-08 | 2023-05-02 | Address | 210 71ST STREET #309, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer) |
2007-05-15 | 2009-05-08 | Address | 132 DELANCEY ST 2ND FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502001531 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220315003920 | 2022-03-15 | BIENNIAL STATEMENT | 2021-05-01 |
20201124001 | 2020-11-24 | ASSUMED NAME CORP INITIAL FILING | 2020-11-24 |
190501061689 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
171205006734 | 2017-12-05 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State