Entity Number 4136163
Status Active
NameDELICA NORTH AMERICA INC.
CountyWestchester
Date of registration 29 Aug 2011 (13 years ago) 29 Aug 2011
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
C/O REISS & COLLEAGUES P.C.
DOS Process Agent
420 LEXINGTON AVENUE, SUITE 2818, NEW YORK, NY, United States, 10170
GARY PARSONS
Chief Executive Officer
500 SUMMER STREET, SUITE 202, STAMFORD, CT, United States, 06901
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)
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