Search icon

DEPECHE MODE, INC.

Branch

Company Details

Name: DEPECHE MODE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1986 (39 years ago)
Branch of: DEPECHE MODE, INC., Florida (Company Number F29719)
Entity Number: 1095546
ZIP code: 10103
County: New York
Place of Formation: Florida
Address: EUGENE M KLINE, 666 5TH AVE, NEW YORK, NY, United States, 10103
Principal Address: 520 8TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARVIN SINGER Chief Executive Officer 520 8TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O PHILLIPS NIZER BENJAMIN KRIM & BALLON LLP DOS Process Agent EUGENE M KLINE, 666 5TH AVE, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
1997-10-21 1998-08-13 Address 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-09-22 1997-10-21 Address 666 FIFTH AVENUE, ATTN: EUGENE M. KLINE, ESQ., NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1986-07-03 1997-09-22 Address 60 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060627003209 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040819002686 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020718002255 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000728002016 2000-07-28 BIENNIAL STATEMENT 2000-07-01
980813002499 1998-08-13 BIENNIAL STATEMENT 1998-07-01

Court Cases

Court Case Summary

Filing Date:
1987-12-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DEPECHE MODE, INC.
Party Role:
Plaintiff
Party Name:
COAL STREET MFG INC
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State