Name: | DELIMAC ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1985 (40 years ago) |
Entity Number: | 971073 |
ZIP code: | 12402 |
County: | Ulster |
Place of Formation: | New York |
Address: | 106 MAIN ST, PO BOX 3625, KINGSTON, NY, United States, 12402 |
Principal Address: | 106 MAIN STREET, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 MAIN ST, PO BOX 3625, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
PAUL L. DELISIO | Chief Executive Officer | 106 MAIN ST, PO BOX 3625, KINGSTON, NY, United States, 12402 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 2001-03-05 | Address | 106 MAIN STREET, PO BOX 3625, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2005-03-08 | Address | 106 MAIN STREET, PO BOX 3625, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1985-02-01 | 1993-04-21 | Address | 106 MAIN STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002563 | 2013-03-26 | BIENNIAL STATEMENT | 2013-02-01 |
110331002311 | 2011-03-31 | BIENNIAL STATEMENT | 2011-02-01 |
090212003438 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070510003279 | 2007-05-10 | BIENNIAL STATEMENT | 2007-02-01 |
050308002900 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State