Name: | DELT HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1985 (40 years ago) |
Entity Number: | 981475 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 394 AVENUE P, BROOKLYN, NY, United States, 11223 |
Address: | 4429 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDAH SEPTIMUS, ESQ. | DOS Process Agent | 4429 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
SOLOMON PERL | Chief Executive Officer | 394 AVENUE P, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-26 | 2007-04-03 | Address | 394 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1994-09-26 | 2007-04-03 | Address | 394 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1985-03-15 | 2022-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-03-15 | 2007-04-03 | Address | 4429 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417000397 | 2020-04-17 | ANNULMENT OF DISSOLUTION | 2020-04-17 |
DP-2100797 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070403002791 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050420002525 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030312002094 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State