Name: | DELEET MERCHANDISING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1944 (80 years ago) |
Entity Number: | 55650 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 26 Blanchard Street, Newark, NJ, United States, 07105 |
Shares Details
Shares issued 0
Share Par Value 110000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD B. LIROFF | Chief Executive Officer | 26 BLANCHARD STREET, NEWARK, NJ, United States, 07105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 26 BLANCHARD STREET, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 26 BLANCHARD ST, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2021-11-23 | 2021-11-23 | Address | 26 BLANCHARD ST, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2021-11-23 | 2024-12-02 | Address | 26 BLANCHARD ST, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer) |
2021-11-23 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000220 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221214001668 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
211123000479 | 2021-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-22 |
210726001495 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190222002034 | 2019-02-22 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State