Search icon

DERIVATIVES ASSOCIATES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 MADISON AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEFFREY D MILLER Chief Executive Officer 331 MADISON AVE, 12TH FL, NEW YORK CITY, NY, United States, 10017

History

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)

Filings

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