Search icon

DELFT GELATIN CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DELFT GELATIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1952 (73 years ago)
Date of dissolution: 20 Mar 2003
Entity Number: 85317
ZIP code: 10171
County: New York
Place of Formation: New York
Address: C/O BECKER GYLNN MELAMED &, MUFFLY, 299 PARK AVE, NEW YORK, NY, United States, 10171
Principal Address: 7501 CREEDMOOR RD, STE 118, RALEIGH, NC, United States, 27613

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BECKER GYLNN MELAMED &, MUFFLY, 299 PARK AVE, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
DICK TEUNE Chief Executive Officer ROTTERDAMSEWEG 270, 2638 DELFT, Netherlands

Links between entities

Type:
Headquarter of
Company Number:
F02000000461
State:
FLORIDA

History

Start date End date Type Value
1998-11-03 2000-12-04 Address C/O GELATINE DELFT BLVD, PO BOX 3 2600 AA DELFT, THE NETHERLANDS, NLD (Type of address: Chief Executive Officer)
1996-11-13 1998-11-03 Address % GELATINE DELFT B.V., PO BOX 3 2600 AA DELFT, THE NETHERLANDS, NLD (Type of address: Chief Executive Officer)
1993-05-26 2000-12-04 Address 7220-1 STONECLIFF DRIVE, RALEIGH, NC, 27615, 4331, USA (Type of address: Principal Executive Office)
1993-05-26 1998-11-03 Address %BECKER GLYNN MELAMED & MUFFLY, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
1993-05-26 1996-11-13 Address C/O GELATIN DELFT NV, POSTBUS 3, 2600 AA DELFT, NLD (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030320000370 2003-03-20 CERTIFICATE OF DISSOLUTION 2003-03-20
001204002432 2000-12-04 BIENNIAL STATEMENT 2000-11-01
C295802-2 2000-11-20 ASSUMED NAME CORP INITIAL FILING 2000-11-20
981103002330 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961113002176 1996-11-13 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State