Name: | DELILAH TRANS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1983 (42 years ago) |
Entity Number: | 827454 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Address: | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DELILAH TRANS CORP. | DOS Process Agent | 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SOPHIA POPOVIC | Chief Executive Officer | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-12 | 2021-03-02 | Address | 54-11 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2017-08-15 | 2019-03-12 | Address | 54-11 QUEENS BLVD., WOODSIDE,, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2007-04-11 | 2017-08-15 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1994-05-06 | 2017-08-15 | Address | 54-11 QUEENS BOULEVARD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1990-08-31 | 2007-04-11 | Address | 54-11 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302061346 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190312060061 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170815006008 | 2017-08-15 | BIENNIAL STATEMENT | 2017-03-01 |
130320002370 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110407002531 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State