Name: | J. DEVITO & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1958 (67 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 111161 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-15 11 AVENUE, WHITESTONE, NY, United States, 11357 |
Principal Address: | 147-15 11TH AVE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE J. DEVITO | Chief Executive Officer | 147-15 11 AVENUE, WHITESTONE, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
PASQUALE J. DEVITO | DOS Process Agent | 147-15 11 AVENUE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-03 | 1998-09-10 | Address | 147-15 11 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1958-05-21 | 1995-08-03 | Address | 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1591064 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980910002467 | 1998-09-10 | BIENNIAL STATEMENT | 1998-05-01 |
950803002331 | 1995-08-03 | BIENNIAL STATEMENT | 1993-05-01 |
B356115-4 | 1986-05-08 | ASSUMED NAME CORP INITIAL FILING | 1986-05-08 |
108741 | 1958-05-21 | CERTIFICATE OF INCORPORATION | 1958-05-21 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State