Name: | H J DELANEY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1983 (42 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 834572 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H J DELANEY COMPANY, INC. | DOS Process Agent | 211 EAST 43RD ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1983-07-28 | 1986-02-07 | Name | DELANEY COMMUNICATIONS, INC. |
1983-07-28 | 1986-02-07 | Address | 90 ROARING BROOK RD., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1983-05-26 | 1983-07-28 | Name | CORPORATE COMMUNICATIONS, INC. |
1983-04-12 | 1983-05-26 | Name | MESSAGE ASSOCIATES, INC. |
1983-04-12 | 1983-07-28 | Address | 383 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1120606 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
B319912-3 | 1986-02-07 | CERTIFICATE OF AMENDMENT | 1986-02-07 |
B005918-3 | 1983-07-28 | CERTIFICATE OF AMENDMENT | 1983-07-28 |
A983916-2 | 1983-05-26 | CERTIFICATE OF AMENDMENT | 1983-05-26 |
A969355-3 | 1983-04-12 | CERTIFICATE OF INCORPORATION | 1983-04-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State