Name: | DEACON PHIPPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1990 (35 years ago) |
Entity Number: | 1426036 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8936 DORRINGTON AVENUE, LOS ANGELES, CA, United States, 90048 |
Address: | C/O STARR & CO., 350 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHAFFER,CPA | DOS Process Agent | C/O STARR & CO., 350 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LINDA HUNT | Chief Executive Officer | C/O STARR & CO., 350 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1994-03-11 | Address | C/O STARR & CO., 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1994-03-11 | Address | 40 CENTRAL PARK WEST, #4G, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1990-02-27 | 1993-03-22 | Address | 465 PARK AVENUE, SUITE 302, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940311002241 | 1994-03-11 | BIENNIAL STATEMENT | 1994-02-01 |
930322002112 | 1993-03-22 | BIENNIAL STATEMENT | 1993-02-01 |
C116150-4 | 1990-03-08 | CERTIFICATE OF MERGER | 1990-03-08 |
C112148-4 | 1990-02-27 | CERTIFICATE OF INCORPORATION | 1990-02-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State