DELMINCO INTERNATIONAL LTD.

Name: | DELMINCO INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1979 (46 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 573674 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 1 GREAT NECK RD, STE 4, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMMY DALLAL | Chief Executive Officer | 75 DICKENSON PL, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 GREAT NECK RD, STE 4, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 2000-02-03 | Address | 42 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-07-09 | 2000-02-03 | Address | 75 DICKENSON PLACE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1993-07-09 | 2000-02-03 | Address | 42 WEST 39TH STREET, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1979-08-06 | 1993-07-09 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200625074 | 2020-06-25 | ASSUMED NAME CORP INITIAL FILING | 2020-06-25 |
DP-1537143 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000203002633 | 2000-02-03 | BIENNIAL STATEMENT | 1999-08-01 |
930709002590 | 1993-07-09 | BIENNIAL STATEMENT | 1992-08-01 |
A603819-3 | 1979-09-06 | CERTIFICATE OF AMENDMENT | 1979-09-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State