Search icon

JOANNE DEVLIN & CO., INC.

Company Details

Name: JOANNE DEVLIN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1706157
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1155 AVENUE OF THE AMERICAS, 29TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE E DEVLIN Chief Executive Officer C/O BENTLEY ASSOCIATES, 1155 AVE OF AMERICAS 29TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JOANNE E DELVIN DOS Process Agent 1155 AVENUE OF THE AMERICAS, 29TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-04-14 1999-04-28 Address 1155 6TH AVE, 29TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-04-14 1999-04-28 Address 1155 6TH AVE, 29TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-04-14 1999-04-28 Address 1155 6TH AVE, 29TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-05-04 1997-04-14 Address 885 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-05-04 1997-04-14 Address % BENTLEY, 885 THIRD AVENUE 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-05-04 1997-04-14 Address 885 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-03-01 1994-05-04 Address 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752414 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
990428002166 1999-04-28 BIENNIAL STATEMENT 1999-03-01
970414002685 1997-04-14 BIENNIAL STATEMENT 1997-03-01
940504002006 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930301000018 1993-03-01 CERTIFICATE OF INCORPORATION 1993-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State