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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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