DEPLANO GROUP, INC.

Name: | DEPLANO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1985 (40 years ago) |
Entity Number: | 1006906 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 95 MADISON AVE, PENTHOUSE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 MADISON AVE, PENTHOUSE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARCO DE PLANO | Chief Executive Officer | 95 MADISON AVE, PENTHOUSE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-05 | 2005-08-18 | Address | ONE MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10010, 3603, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 2005-08-18 | Address | ONE MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10010, 3603, USA (Type of address: Principal Executive Office) |
1997-06-05 | 2005-08-18 | Address | ONE MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10010, 3603, USA (Type of address: Service of Process) |
1985-06-24 | 1997-06-05 | Address | TICKTIN & HARRIS, 555 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050818002148 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030619002156 | 2003-06-19 | BIENNIAL STATEMENT | 2003-06-01 |
010625002720 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990628002296 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
980526000421 | 1998-05-26 | CERTIFICATE OF AMENDMENT | 1998-05-26 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State