SHORTSTOP DELIS, INC.

Name: | SHORTSTOP DELIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1981 (44 years ago) |
Entity Number: | 675677 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 204 WEST SENECA ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHORTSTOP DELIS, INC. | DOS Process Agent | 204 WEST SENECA ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
CHUCK W DONG | Chief Executive Officer | 204 WEST SENECA ST, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-01 | 2016-03-15 | Address | 204 WEST SENECA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2021-01-06 | Address | 204 WEST SENECA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1981-01-27 | 1993-03-01 | Address | 204 WEST SENECA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060795 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190107061108 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170110006969 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
160315002016 | 2016-03-15 | AMENDMENT TO BIENNIAL STATEMENT | 2015-01-01 |
150624006030 | 2015-06-24 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State