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 |
Name | Role | Address |
---|---|---|
HOWARD L WEINREICH ESQ MORSE ZELNICK ROSE & LANDER | DOS Process Agent | 405 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAY D. LISNOW | Chief Executive Officer | 16 E 52ND ST / 9TH FL, NEW YORK, NY, United States, 10022 |
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) |
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