Search icon

DELPHI COMMERCIAL PROPERTIES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DELPHI COMMERCIAL PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2007
Branch of: DELPHI COMMERCIAL PROPERTIES, INC., NEW YORK (Company Number 1500053)
Business ALEI: 0906088
Annual report due: 16 Jul 2025
Business address: 565 TAXTER RD SUITE 400, ELMSFORD, NY, 10523, United States
Mailing address: 565 TAXTER RD SUITE 400, ELMSFORD, NY, United States, 10523
Place of Formation: NEW YORK
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Director

Name Role Business address Residence address
ADAM IFSHIN Director 565 TAXTER RD SUITE 400, ELMSFORD, NY, 10523, United States 565 TAXTER RD, SUITE 400, ELMSFORD, NY, 10523, United States

Officer

Name Role Business address Residence address
Noelle Ifshin Officer 565 TAXTER RD SUITE 400, ELMSFORD, NY, 10523, United States 565 TAXTER RD SUITE 400, ELMSFORD, NY, 10523, United States
JONATHAN WIGSER Officer 565 TAXTER RD SUITE 400, ELMSFORD, NY, 10523, United States 565 TAXTER RD, SUITE 400, ELMSFORD, NY, 10523, United States
Basil Donnelly Officer 565 TAXTER RD SUITE 400, ELMSFORD, NY, 10523, United States 565 TAXTER RD SUITE 400, ELMSFORD, NY, 10523, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013290155 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012306708 2024-09-17 - Annual Report Annual Report -
BF-0011284313 2023-08-01 - Annual Report Annual Report -
BF-0010295952 2022-06-30 - Annual Report Annual Report 2022
BF-0009758821 2021-07-05 - Annual Report Annual Report -
0006928010 2020-06-19 - Annual Report Annual Report 2020
0006584892 2019-06-25 - Annual Report Annual Report 2019
0006203487 2018-06-20 - Annual Report Annual Report 2018
0005897837 2017-07-31 - Annual Report Annual Report 2017
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information