Name: | DELANO TERRACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1953 (72 years ago) |
Date of dissolution: | 01 May 2024 |
Entity Number: | 91203 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 222 MIDDLE COUNTRY RD, STE 204, SMITHTOWN, NY, United States, 17787 |
Address: | 14 CANNA DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL LEVIN | DOS Process Agent | 14 CANNA DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MICHAEL LEVIN | Chief Executive Officer | 222 MIDDLE COUNTRY ROAD, STE 204, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-14 | 2024-05-10 | Address | 14 CANNA DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2007-04-11 | 2021-04-14 | Address | 14 CANNA DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2007-04-11 | 2024-05-10 | Address | 222 MIDDLE COUNTRY ROAD, STE 204, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2007-04-11 | Address | 222 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2000-11-13 | 2007-04-11 | Address | 14 CANNA DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510001885 | 2024-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-01 |
210414060230 | 2021-04-14 | BIENNIAL STATEMENT | 2021-04-01 |
190422060264 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170405006725 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
130408006842 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State