Search icon

THE DELLS, INC.

Company Details

Name: THE DELLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1948 (77 years ago)
Entity Number: 62573
ZIP code: 07052
County: New York
Place of Formation: New York
Address: C/O JEFFREY MANDELBAUM, 80 MAIN ST STE 510, WEST ORANGE, NJ, United States, 07052
Principal Address: C/O MANDELBAUM & MANDELBAUM, 80 MAIN ST STE 510, WEST ORANGE, NJ, United States, 07052

Shares Details

Shares issued 20000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JEFFREY MANDELBAUM, 80 MAIN ST STE 510, WEST ORANGE, NJ, United States, 07052

Chief Executive Officer

Name Role Address
JEFFREY MANDELBAUM Chief Executive Officer 80 MAIN ST STE 510, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2011-08-10 2011-08-18 Address C/O JEFFREY MANDELBAUM, 80 MAIN STREET, SUITE 510, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)
2005-03-31 2011-08-10 Address 35 VIRGINIA AVENUE, MONTCLAIR, NJ, 07042, USA (Type of address: Service of Process)
2005-01-13 2011-08-18 Address 7 LOCKHERN DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office)
2005-01-13 2011-08-18 Address C/O ROBERT JACKSON, 7 LOCKHERN DRIVE, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2004-10-14 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141210002071 2014-12-10 BIENNIAL STATEMENT 2014-11-01
130226002449 2013-02-26 BIENNIAL STATEMENT 2012-11-01
110818003157 2011-08-18 BIENNIAL STATEMENT 2010-11-01
110810000390 2011-08-10 CERTIFICATE OF CHANGE 2011-08-10
071018000554 2007-10-18 CERTIFICATE OF MERGER 2007-10-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State