Name: | DELHI MOTOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1956 (68 years ago) |
Entity Number: | 99198 |
ZIP code: | 13753 |
County: | Delaware |
Place of Formation: | New York |
Address: | 4 MEREDITH STREET, P.O. BOX 511, DELHI, NY, United States, 13753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J HAMILTON | Chief Executive Officer | 4 MEREDITH STREET, P.O. BOX 511, DELHI, NY, United States, 13753 |
Name | Role | Address |
---|---|---|
DELHI MOTOR CO., INC. | DOS Process Agent | 4 MEREDITH STREET, P.O. BOX 511, DELHI, NY, United States, 13753 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-06 | 2012-12-10 | Address | 4 MEREDITH STREET, DELHI, NY, 13753, USA (Type of address: Service of Process) |
1992-12-16 | 2012-12-10 | Address | 4 MEREDITH STREET, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2012-12-10 | Address | 4 MEREDITH STREET, DELHI, NY, 13753, USA (Type of address: Principal Executive Office) |
1956-12-27 | 1993-12-06 | Address | 4 MEREDITH ST., DELHI, NY, 13753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215060220 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
181203006434 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205007893 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201006288 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006248 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State