Name: | DELANEY CRUSHED STONE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1985 (40 years ago) |
Entity Number: | 989050 |
ZIP code: | 10005 |
County: | Fulton |
Place of Formation: | New York |
Principal Address: | 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R BROWNLIE | Chief Executive Officer | 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Address | 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2023-04-03 | Address | 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401024602 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403002074 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210401060891 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190820002087 | 2019-08-20 | BIENNIAL STATEMENT | 2019-04-01 |
SR-13668 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State