Search icon

H. DEEGAN SALES, INC.

Company Details

Name: H. DEEGAN SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1993 (32 years ago)
Date of dissolution: 11 Jun 2001
Entity Number: 1693140
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 6 WEST 32ND ST, SUITE 600, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WEST 32ND ST, SUITE 600, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MITCHELL DICKSON Chief Executive Officer 6 WEST 32ND ST, SUITE 600, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1994-02-25 1995-10-30 Address 330 WEST 58TH, SUITE 10J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-02-25 1995-10-30 Address 330 WEST 58TH, SUITE 10J, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-01-11 1995-10-30 Address 330 W. 58TH, SUITE 10J, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010611000678 2001-06-11 CERTIFICATE OF DISSOLUTION 2001-06-11
990208002199 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970326002257 1997-03-26 BIENNIAL STATEMENT 1997-01-01
951030002290 1995-10-30 BIENNIAL STATEMENT 1995-01-01
940225002224 1994-02-25 BIENNIAL STATEMENT 1994-01-01
930111000333 1993-01-11 CERTIFICATE OF INCORPORATION 1993-01-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State