Search icon

DEMPSEY & CARROLL, INC.

Branch

Company Details

Name: DEMPSEY & CARROLL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1989 (35 years ago)
Date of dissolution: 24 Dec 1997
Branch of: DEMPSEY & CARROLL, INC., Kentucky (Company Number 0262177)
Entity Number: 1390670
ZIP code: 10019
County: New York
Place of Formation: Kentucky
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEMPSEY & CARROLL 401K PS PLAN 2016 201645588 2019-05-29 DEMPSEY & CARROLL 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453210
Sponsor’s telephone number 2125704800
Plan sponsor’s address 1049 LEXINGTON AVE, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing NOELLE SCHULTZ
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing NOELLE SCHULTZ
DEMPSEY & CARROLL 401K PS PLAN 2015 201645588 2016-06-21 DEMPSEY & CARROLL 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453210
Sponsor’s telephone number 2125704800
Plan sponsor’s address 1049 LEXINGTON AVE, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing NOELLE SCHULTY

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1989-10-16 1995-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1359260 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
951102000159 1995-11-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1995-11-02
C065295-4 1989-10-16 APPLICATION OF AUTHORITY 1989-10-16

Date of last update: 23 Jan 2025

Sources: New York Secretary of State