DELAWARE AVENUE ENTERPRISES, INC.

Name: | DELAWARE AVENUE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1984 (41 years ago) |
Entity Number: | 954075 |
ZIP code: | 11355 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1155 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706 |
Address: | 14807 58TH ROAD, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH TURRISI | Chief Executive Officer | 1155 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
RICHARD TURRISI | DOS Process Agent | 14807 58TH ROAD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-22 | 2016-11-28 | Address | 148-07 58TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1984-11-01 | 2002-02-22 | Address | 150 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1984-11-01 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161128006180 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
121121006202 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101119002971 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081107002753 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061107002446 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State