Name: | DEPRAVEL INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1092452 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5C NORTHGATE, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHEL A RAVIOL | DOS Process Agent | 5C NORTHGATE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
MICHEL A RAVIOL | Chief Executive Officer | 5C NORTHGATE, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-10 | 2002-09-16 | Address | 1346 MIDLAND AVE., BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
2000-07-10 | 2002-09-16 | Address | 1346 MIDLAND AVE., BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1998-05-29 | 2000-07-10 | Address | NORTHGATE 5C, ALGER COURT, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1998-05-29 | 2000-07-10 | Address | 1346 MIDLAND AVE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1996-07-31 | 1998-05-29 | Address | 4 MORTINE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247296 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
080618002080 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
050103002458 | 2005-01-03 | BIENNIAL STATEMENT | 2004-06-01 |
020916002246 | 2002-09-16 | BIENNIAL STATEMENT | 2002-06-01 |
000710002597 | 2000-07-10 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State