Search icon

DELANCEY PROPERTIES, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
HAIM YEHEZKEL Chief Executive Officer 210 71ST STREET #309, MIAMI BEACH, FL, United States, 33141

DOS Process Agent

Name Role Address
DELANCEY PROPERTIES DOS Process Agent 317 71ST STREET, MIAMI BEACH, FL, United States, 33141

Links between entities

Type:
Headquarter of
Company Number:
F08000004630
State:
FLORIDA

History

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)

Filings

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