Search icon

DELMAR INTERNATIONAL (N.Y.) INC. - Florida Company Profile

Branch

Company Details

Entity Name: DELMAR INTERNATIONAL (N.Y.) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2010 (14 years ago)
Branch of: DELMAR INTERNATIONAL (N.Y.) INC., NEW YORK (Company Number 1793294)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: F10000005327
FEI/EIN Number 11-3197676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 39 ST. MARY'S PLACE FREEPORT, New York, NY, 11520, US
Mail Address: 39 ST. MARY'S PLACE FREEPORT, New York, NY, 11520, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Cutler Robert Director 39 ST. MARY'S PLACE FREEPORT, New York, NY, 11520
Wagen Michael Director 39 ST. MARY'S PLACE FREEPORT, New York, NY, 11520
Cutler Paul Director 39 ST. MARY'S PLACE FREEPORT, New York, NY, 11520
Bello Francis R President 39 ST. MARY'S PLACE FREEPORT, New York, NY, 11520
Hurley Barclay Treasurer 39 ST. MARY'S PLACE FREEPORT, New York, NY, 11520
Cutler Paul Secretary 39 ST. MARY'S PLACE FREEPORT, New York, NY, 11520
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041504 DELMAR INTERNATIONAL EXPIRED 2011-04-29 2016-12-31 - 10813 N.W. 30TH STREET, DORAL, FL, 33172
G11000041505 DELMAR INTERNATIONAL (USA) EXPIRED 2011-04-29 2016-12-31 - 10813 N.W. 30TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 39 ST. MARY’S PLACE FREEPORT, New York, NY 11520 -
CHANGE OF MAILING ADDRESS 2024-04-15 39 ST. MARY’S PLACE FREEPORT, New York, NY 11520 -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 CT Corporation System -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State