Name: | DELVA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1953 (72 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 90323 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | SPIEGELBERG FRIED &, 120 BROADWAY, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
ALLEN I. ISAACSON % STRASSER, | DOS Process Agent | SPIEGELBERG FRIED &, 120 BROADWAY, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1953-08-31 | 1968-12-27 | Name | DELVA PEN & PENCIL INC. |
1953-01-02 | 1953-08-31 | Name | NORMAN GERSTENZANG, INC. |
1953-01-02 | 1967-12-13 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-898383 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B059880-2 | 1984-01-18 | ASSUMED NAME CORP INITIAL FILING | 1984-01-18 |
725447-5 | 1968-12-27 | CERTIFICATE OF MERGER | 1969-01-01 |
653723-2 | 1967-12-13 | CERTIFICATE OF AMENDMENT | 1967-12-13 |
8552-139 | 1953-08-31 | CERTIFICATE OF AMENDMENT | 1953-08-31 |
8390-25 | 1953-01-02 | CERTIFICATE OF INCORPORATION | 1953-01-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State