Name: | DECCO NORTHEAST |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1997 (28 years ago) |
Date of dissolution: | 15 Aug 2001 |
Entity Number: | 2099356 |
ZIP code: | 03033 |
County: | Saratoga |
Place of Formation: | Massachusetts |
Foreign Legal Name: | DONOVAN ENGINEERING & CONSTRUCTION CO., INC. |
Fictitious Name: | DECCO NORTHEAST |
Address: | 31 ROUTE 13, BROOKLINE, NH, United States, 03033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 ROUTE 13, BROOKLINE, NH, United States, 03033 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROY F. GREENWALD | Chief Executive Officer | 31 ROUTE 13, BROOKLINE, NH, United States, 03033 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-10 | 2001-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-10 | 2001-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-01 | 2001-01-24 | Address | 31 ROUTE 13, BROOKLINE, NH, 03033, USA (Type of address: Chief Executive Officer) |
1999-02-01 | 2001-01-24 | Address | 31 ROUTE 13, BROOKLINE, NY, 03033, USA (Type of address: Principal Executive Office) |
1997-01-07 | 1999-11-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-01-07 | 1997-04-18 | Name | DONOVAN ENGINEERING & CONSTRUCTION CO., INC. |
1997-01-07 | 1997-01-07 | Name | DONOVAN ENGINEERING & CONSTRUCTION CO., INC. |
1997-01-07 | 1999-11-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010815000050 | 2001-08-15 | SURRENDER OF AUTHORITY | 2001-08-15 |
010124002197 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
991110000303 | 1999-11-10 | CERTIFICATE OF CHANGE | 1999-11-10 |
990201002205 | 1999-02-01 | BIENNIAL STATEMENT | 1999-01-01 |
970418000382 | 1997-04-18 | CERTIFICATE OF AMENDMENT | 1997-04-18 |
970107000200 | 1997-01-07 | APPLICATION OF AUTHORITY | 1997-01-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State