Name: | FRED J. DEVITO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1986 (39 years ago) |
Entity Number: | 1075314 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 62 W 84TH ST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED J DEVITO | Chief Executive Officer | 62 W 84TH ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 W 84TH ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-24 | 2012-06-28 | Address | 611 BROADWAY ROOM 818, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1996-04-24 | 2012-06-28 | Address | 611 BROADWAY, ROOM 818, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1996-04-24 | 2012-06-28 | Address | 611 BROADWAY ROOM 818, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1992-11-03 | 1996-04-24 | Address | 611 BROADWAY, ROOM 810, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1996-04-24 | Address | 611 BROADWAY ROOM 810, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710002232 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120628002099 | 2012-06-28 | BIENNIAL STATEMENT | 2012-04-01 |
100423002120 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080512003316 | 2008-05-12 | BIENNIAL STATEMENT | 2008-04-01 |
060502002205 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State