J. DEBEER & SON, INC.

Name: | J. DEBEER & SON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1988 (37 years ago) |
Date of dissolution: | 12 Jan 2006 |
Entity Number: | 1299528 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Tennessee |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | PO BOX 11570, 5 BURDICK DR, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT PARISH WORTH INC | Chief Executive Officer | POB 88104 - 2100 N JACKSON ST, TULLAHOMA, TN, United States, 37388 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-06 | 2000-10-02 | Address | WORTH INC, PO BOX 88104 2100 N JACKSON ST, TULLAHOMA, TN, 37388, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 1998-11-06 | Address | (WORTH INC), PO BOX 88104, TULLAHOMA, TN, 37388, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2004-04-13 | Address | 5 BURDICK DR, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1988-10-18 | 2004-04-13 | Address | 5 BURDICK AVENUE, ALBANY, NY, 12211, USA (Type of address: Registered Agent) |
1988-10-18 | 1996-10-16 | Address | 5 BURDICK AVENUE, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060112000888 | 2006-01-12 | CERTIFICATE OF TERMINATION | 2006-01-12 |
040413000751 | 2004-04-13 | CERTIFICATE OF CHANGE | 2004-04-13 |
021030002329 | 2002-10-30 | BIENNIAL STATEMENT | 2002-10-01 |
001002002608 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981106002567 | 1998-11-06 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State