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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 WEST 32ND ST, SUITE 600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MITCHELL DICKSON | Chief Executive Officer | 6 WEST 32ND ST, SUITE 600, NEW YORK, NY, United States, 10001 |
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) |
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