DEPABLO PUBLICATIONS, INC.

Name: | DEPABLO PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1688797 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1413 BASSETT AVE, BRONX, NY, United States, 10461 |
Principal Address: | 1413 BASSETT AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA DOMINGUEZ | Chief Executive Officer | 1413 BASSETT AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1413 BASSETT AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-29 | 2008-12-10 | Address | 1413 BASSETT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1998-12-15 | 2006-11-29 | Address | 1413 BASSETT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1994-02-07 | 1998-12-15 | Address | 1413 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1998-12-15 | Address | 1413 VASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935475 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
081210002780 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061129002512 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050314002974 | 2005-03-14 | BIENNIAL STATEMENT | 2004-12-01 |
021127002481 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State