Search icon

DELBEN CORPORATION N.V.

Company Details

Name: DELBEN CORPORATION N.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1980 (45 years ago)
Date of dissolution: 07 Nov 2003
Entity Number: 644159
ZIP code: 10022
County: New York
Place of Formation: Netherlands Antilles
Address: 405 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 16 E 52ND ST 9TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HOWARD L WEINREICH ESQ MORSE ZELNICK ROSE & LANDER DOS Process Agent 405 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JAY D. LISNOW Chief Executive Officer 16 E 52ND ST / 9TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-08-20 2003-11-07 Address HOWARD WEINREICH, 450 PARK AVE / SUITE 902, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-08-20 2002-08-22 Address 16 E 52ND ST / 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-08-30 2002-08-20 Address MORSE, ZELNICK, ROSE & LANDER, 450 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-09-24 1996-08-30 Address DREYER AND TRAUB, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1993-09-24 2002-08-20 Address 16 EAST 52ND STREET, 9TH FLOOR, NEW YORK, NY, 10022, 5306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031107000144 2003-11-07 SURRENDER OF AUTHORITY 2003-11-07
020822002665 2002-08-22 AMENDMENT TO BIENNIAL STATEMENT 2002-08-01
020820002000 2002-08-20 BIENNIAL STATEMENT 2002-08-01
980909002239 1998-09-09 BIENNIAL STATEMENT 1998-08-01
960830002143 1996-08-30 BIENNIAL STATEMENT 1996-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State