Name: | DERIVATIVES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1994 (30 years ago) |
Date of dissolution: | 09 Oct 2008 |
Entity Number: | 1851880 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 331 MADISON AVE, 12TH FLOOR, NEW YORK CITY, NY, United States, 10017 |
Address: | 331 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEFFREY D MILLER | Chief Executive Officer | 331 MADISON AVE, 12TH FL, NEW YORK CITY, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-20 | 2008-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-20 | 2008-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-09-14 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-09-14 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081009000114 | 2008-10-09 | SURRENDER OF AUTHORITY | 2008-10-09 |
060919002598 | 2006-09-19 | BIENNIAL STATEMENT | 2005-09-01 |
020822002442 | 2002-08-22 | BIENNIAL STATEMENT | 2002-09-01 |
990920001128 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
961008002499 | 1996-10-08 | BIENNIAL STATEMENT | 1996-09-01 |
940914000412 | 1994-09-14 | APPLICATION OF AUTHORITY | 1994-09-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State