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 |
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 |
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 |
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 | - |
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