Name: | DELOITTE TOUCHE TOHMATSU SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1992 (33 years ago) |
Date of dissolution: | 16 Dec 2020 |
Entity Number: | 1654856 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 ROCKEFELLER PLAZA, 42ND FLOOR, NEW YORK, NY, United States, 10112 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK FRIEDMAN | Chief Executive Officer | 30 ROCKEFELLER PLAZA, 42ND FLOOR, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-14 | 2016-07-08 | Address | 30 ROCKEFELLER PLAZA, 42ND FLOOR, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer) |
2012-07-02 | 2014-07-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2012-07-02 | 2014-07-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-09-23 | 2012-07-02 | Address | 1633 BROADWAY, 36TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-09-02 | 2020-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201216000029 | 2020-12-16 | CERTIFICATE OF TERMINATION | 2020-12-16 |
200728060113 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
180702006244 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160708006185 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140714006786 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State