Search icon

DEVELOPMENT CONSULTANTS, INC.

Company Details

Name: DEVELOPMENT CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1226713
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEVELOPMENT CONSULTANTS, INC. CASH OR DEFERRED PLAN AND TRUST 2010 133226505 2011-10-11 DEVELOPMENT CONSULTANTS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 541990
Sponsor’s telephone number 5168291817
Plan sponsor’s address PO BOX 373, GREAT NECK, NY, 11022

Plan administrator’s name and address

Administrator’s EIN 133226505
Plan administrator’s name DEVELOPMENT CONSULTANTS, INC.
Plan administrator’s address PO BOX 373, GREAT NECK, NY, 11022
Administrator’s telephone number 5168291817

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing WILLIAM CLEMANS
DEVELOPMENT CONSULTANTS, INC. CASH OR DEFERRED PLAN AND TRUST 2009 133226505 2011-04-15 DEVELOPMENT CONSULTANTS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 541990
Sponsor’s telephone number 5168291817
Plan sponsor’s address PO BOX 373, GREAT NECK, NY, 11022

Plan administrator’s name and address

Administrator’s EIN 133226505
Plan administrator’s name DEVELOPMENT CONSULTANTS, INC.
Plan administrator’s address PO BOX 373, GREAT NECK, NY, 11022
Administrator’s telephone number 5168291817

Signature of

Role Plan administrator
Date 2011-04-15
Name of individual signing JEFFREY O'CONNOR

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1174872 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B614892-4 1988-03-16 CERTIFICATE OF AMENDMENT 1988-03-16
B590275-4 1988-01-13 CERTIFICATE OF INCORPORATION 1988-01-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State