DEBORD SYSTEMS & COMMUNICATIONS, INC.

Name: | DEBORD SYSTEMS & COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1998 (27 years ago) |
Date of dissolution: | 19 Aug 2009 |
Entity Number: | 2222469 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1140 5TH AVE, #1B, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1140 5TH AVE, #1B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
PATRICIA MACKENZIE | Chief Executive Officer | 1140 5TH AVE, #1B, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-22 | 2004-01-13 | Address | 350 W 50TH ST, STE 27F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-01-22 | 2004-01-13 | Address | 350 W 50TH ST, STE 27F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-01-22 | 2004-01-13 | Address | 350 W 50TH ST, STE 27F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-02-23 | 2002-01-22 | Address | 393 WEST 49TH STREET, SUITE 6K, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2002-01-22 | Address | 393 WEST 49TH STREET, SUITE 6K, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090819000796 | 2009-08-19 | CERTIFICATE OF DISSOLUTION | 2009-08-19 |
080128003384 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060217002707 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040113002675 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020122002354 | 2002-01-22 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State