DESPONT DEVELOPMENT CORPORATION

Name: | DESPONT DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1989 (36 years ago) |
Date of dissolution: | 12 Jul 2024 |
Entity Number: | 1392244 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 HARRISON ST, NEW YORK, NY, United States, 10013 |
Address: | ATTN:THIERRY W DESPONT, 10 HARRISON ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN:THIERRY W DESPONT, 10 HARRISON ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THIERRY W DESPONT | Chief Executive Officer | 10 HARRISON ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-22 | 2024-07-12 | Address | ATTN:THIERRY W DESPONT, 10 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-10-22 | 2024-07-12 | Address | 10 HARRISON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2001-10-22 | Address | ATT: THIERRY W DESPONT, 335 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-10-14 | 2001-10-22 | Address | 335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-14 | Address | 335 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712002739 | 2024-07-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-12 |
131031002221 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111104002955 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091001002437 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
051206002317 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State