Name: | DELEGATE TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2019 (6 years ago) |
Entity Number: | 5635140 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 185 WYTHE AVE F2, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ORI COHEN | Chief Executive Officer | 185 WYTHE AVE F2, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 185 WYTHE AVE F2, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-04-17 | Address | 185 WYTHE AVE F2, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 185 WYTHE AVE F2, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-04-17 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-10-24 | 2024-04-17 | Address | 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2020-11-12 | 2023-10-24 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2020-11-12 | 2023-10-24 | Address | 99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2020-11-09 | 2020-11-12 | Address | 185 WYTHE AVE., FLOOR 2, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2020-11-09 | 2020-11-12 | Address | 185 WYTHE AVE., FLOOR 2, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2019-10-08 | 2020-11-09 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004336 | 2024-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-04 |
231024000759 | 2023-10-24 | BIENNIAL STATEMENT | 2023-10-01 |
221003003645 | 2022-10-03 | BIENNIAL STATEMENT | 2021-10-01 |
201112000401 | 2020-11-12 | CERTIFICATE OF CHANGE | 2020-11-12 |
201109000004 | 2020-11-09 | CERTIFICATE OF CHANGE | 2020-11-09 |
191008000796 | 2019-10-08 | APPLICATION OF AUTHORITY | 2019-10-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7814628501 | 2021-03-06 | 0202 | PPS | 3302318660, Brooklyn, NY, 11249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State