Name: | DAVEROC ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1990 (35 years ago) |
Date of dissolution: | 09 Dec 2022 |
Entity Number: | 1483762 |
ZIP code: | 07005 |
County: | Bronx |
Place of Formation: | New York |
Address: | 93 INTERVALE RD, BOONTON, NJ, United States, 07005 |
Principal Address: | 93 INTERVALE ROAD, BOONTON, NJ, United States, 07005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CHOPKO | DOS Process Agent | 93 INTERVALE RD, BOONTON, NJ, United States, 07005 |
Name | Role | Address |
---|---|---|
DAVID CHOPKO | Chief Executive Officer | 93 INTERVALE ROAD, BOONTON, NJ, United States, 07005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-08 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-04 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2022-12-09 | Address | 93 INTERVALE RD, BOONTON, NJ, 07005, USA (Type of address: Service of Process) |
2018-10-01 | 2020-10-01 | Address | 93 INTERVALE RD, BOONTON, NJ, 07005, USA (Type of address: Service of Process) |
2012-10-17 | 2022-12-09 | Address | 93 INTERVALE ROAD, BOONTON, NJ, 07005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221209000625 | 2022-12-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-08 |
201001060271 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001008022 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006300 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006096 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State