Search icon

DEJOHN/SULLIVAN INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DEJOHN/SULLIVAN INC., CONNECTICUT 0253674 CONNECTICUT

DOS Process Agent

Name Role Address
THE LAW FIRM OF JOSEPH KORFF DOS Process Agent 551 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RORY C DE JOHN Chief Executive Officer 8 DEVON CT, BRANDFORD, CT, United States, 06405

History

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

Filings

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