Name: | INVERNESS COUNSEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1991 (33 years ago) |
Date of dissolution: | 30 Aug 2012 |
Entity Number: | 1599702 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O ENNO W. ERCKLENTZ, JR., PC, FIFTH FLOOR, 620 FIFTH AVENUE, NEW YORK, NY, United States, 10020 |
Principal Address: | 545 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ENNO W. ERCKLENTZ, JR., ESQ. | DOS Process Agent | C/O ENNO W. ERCKLENTZ, JR., PC, FIFTH FLOOR, 620 FIFTH AVENUE, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT B. DEANS, JR. | Chief Executive Officer | 545 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-06 | 2005-07-19 | Address | 630 FIFTH AVE, SUITE 1905, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1996-01-22 | 2000-01-06 | Address | GREEVEN & ERCKLENTZ, 630 FIFTH AVENUE SUITE 1905, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1991-12-31 | 1996-01-22 | Address | GREEVEN & ERCKLENTZ, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120830000968 | 2012-08-30 | CERTIFICATE OF TERMINATION | 2012-08-30 |
060124002955 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
050719000766 | 2005-07-19 | CERTIFICATE OF CHANGE | 2005-07-19 |
031208002247 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
011129002568 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State