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