Search icon

DELICA NORTH AMERICA INC.

Print

Details

Entity Number 4136163

Status Active

NameDELICA NORTH AMERICA INC.

CountyWestchester

Date of registration 29 Aug 2011 (13 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 420 LEXINGTON AVENUE, SUITE 2818, NEW YORK, NY, United States, 10170

Address ZIP code 10170

Principal Address 500 SUMMER STREET, SUITE 202, STAMFORD, CT, United States, 06901

Principal Address ZIP code 06901

DOS Process Agent

Name Role Address

C/O REISS & COLLEAGUES P.C.

DOS Process Agent

420 LEXINGTON AVENUE, SUITE 2818, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address

GARY PARSONS

Chief Executive Officer

500 SUMMER STREET, SUITE 202, STAMFORD, CT, United States, 06901

History

Start date End date Type Value

2019-06-17

2021-07-28

Address

500 SUMMER STREET, SUITE 202, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

2019-04-12

2021-07-28

Address

420 LEXINGTON AVENUE, SUITE 2818, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

2018-07-11

2019-06-17

Address

333 WESTCHESTER AVENUE, SUITE E-105, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

2017-08-03

2019-04-12

Address

200 WEST 41ST STREET, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

2014-12-19

2017-08-03

Address

C/O REISS+PREUSS LLP, 570 SEVENTH AVENUE 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

2013-08-09

2018-07-11

Address

333 WESTCHESTER AVENUE, SUITE E-105, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

2013-08-09

2019-06-17

Address

333 WESTCHESTER AVENUE, SUITE E-105, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

2013-08-09

2014-12-19

Address

1350 AVENUE OF THE AMERICAS, SUITE 2900, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2011-08-29

2013-08-09

Address

GUY A. REISS, ESQ. STE. 2900, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210728002476

2021-07-23

CERTIFICATE OF AMENDMENT

2021-07-23

190801060766

2019-08-01

BIENNIAL STATEMENT

2019-08-01

190617002040

2019-06-17

AMENDMENT TO BIENNIAL STATEMENT

2017-08-01

190412000008

2019-04-12

CERTIFICATE OF CHANGE

2019-04-12

180711002005

2018-07-11

AMENDMENT TO BIENNIAL STATEMENT

2017-08-01

170803006907

2017-08-03

BIENNIAL STATEMENT

2017-08-01

150804006773

2015-08-04

BIENNIAL STATEMENT

2015-08-01

141219000757

2014-12-19

CERTIFICATE OF CHANGE

2014-12-19

130809006301

2013-08-09

BIENNIAL STATEMENT

2013-08-01

110829000593

2011-08-29

APPLICATION OF AUTHORITY

2011-08-29

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts