Name: | DELAVAN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1946 (79 years ago) |
Date of dissolution: | 31 Dec 1991 |
Entity Number: | 58282 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-10 | 1986-11-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-11-10 | 1986-11-19 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-03-30 | 1972-11-10 | Address | 1055 EAST DELAVAN AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911126000202 | 1991-11-26 | CERTIFICATE OF MERGER | 1991-12-31 |
B425171-2 | 1986-11-19 | CERTIFICATE OF AMENDMENT | 1986-11-19 |
Z010584-2 | 1980-04-17 | ASSUMED NAME CORP INITIAL FILING | 1980-04-17 |
A40683-2 | 1973-01-09 | CERTIFICATE OF AMENDMENT | 1973-01-09 |
A27331-3 | 1972-11-10 | CERTIFICATE OF AMENDMENT | 1972-11-10 |
6653-57 | 1946-03-30 | CERTIFICATE OF INCORPORATION | 1946-03-30 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State