Name: | DELCO INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1952 (73 years ago) |
Entity Number: | 85369 |
ZIP code: | 43215 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ONEIDA GROUP LEGAL DEPT, 200 S CIVIC CTR DR STE 700, COLUMBUS, OH, United States, 43215 |
Principal Address: | 200 SOUTH CIVIC CENTER, SUITE 700, COLUMBUS, OH, United States, 43215 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
PATRICK LOCKWOOD-TAYLOR | Chief Executive Officer | 200 SOUTH CIVIC CENTER, SUITE 700, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
DELCO INTERNATIONAL, LTD. | DOS Process Agent | C/O ONEIDA GROUP LEGAL DEPT, 200 S CIVIC CTR DR STE 700, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-01 | 2018-03-23 | Address | 163-181 KENWOOD AVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2001-01-18 | 2018-03-23 | Address | ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2001-01-18 | 2006-11-01 | Address | ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2001-01-18 | 2018-03-23 | Address | 163-181 KENWOOD AVE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2001-01-18 | Address | 182 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180323006146 | 2018-03-23 | BIENNIAL STATEMENT | 2016-11-01 |
121116002538 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101110002030 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081030002090 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061101002496 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State