Name: | DEJOHN/SULLIVAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1988 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1302602 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8 DEVON CT, BRANDFORD, CT, United States, 06405 |
Address: | 551 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEJOHN/SULLIVAN INC., CONNECTICUT | 0253674 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LAW FIRM OF JOSEPH KORFF | DOS Process Agent | 551 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RORY C DE JOHN | Chief Executive Officer | 8 DEVON CT, BRANDFORD, CT, United States, 06405 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-30 | 1991-07-25 | Name | METCON CONSTRUCTION CORP. |
1988-10-31 | 1988-12-30 | Name | SEAPORT DEVELOPMENT CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1480834 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
961105002227 | 1996-11-05 | BIENNIAL STATEMENT | 1996-10-01 |
950405002262 | 1995-04-05 | BIENNIAL STATEMENT | 1993-10-01 |
910725000214 | 1991-07-25 | CERTIFICATE OF AMENDMENT | 1991-07-25 |
B723584-3 | 1988-12-30 | CERTIFICATE OF AMENDMENT | 1988-12-30 |
B701379-6 | 1988-10-31 | CERTIFICATE OF INCORPORATION | 1988-10-31 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State