Search icon

DE VEAU TRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DE VEAU TRACTOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1968 (57 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 218364
ZIP code: 10011
County: Onondaga
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: PO BOX 424, 5949 EAST MOLLOY RD., SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JEFFREY A. DEVEAU Chief Executive Officer PO BOX 424, 5949 EAST MOLLOY RD., SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
1999-11-15 2000-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-26 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-15 2000-02-15 Address 107 PARK STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-03-15 2000-02-15 Address PO BOX 424, 5949 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
1986-07-28 1998-02-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1741989 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
000215002695 2000-02-15 BIENNIAL STATEMENT 2000-01-01
991115000541 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
990423000016 1999-04-23 CERTIFICATE OF AMENDMENT 1999-04-23
980226002005 1998-02-26 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State