DERLIZ & CO., INC.

Name: | DERLIZ & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2014 |
Entity Number: | 2300115 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 LAWRENCE FARMS CROSSWAY, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LAWRENCE J CANDEE | DOS Process Agent | 15 LAWRENCE FARMS CROSSWAY, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
LAWRENCE J CANDEE | Chief Executive Officer | 15 LAWRENCE FARMS CROSSWAY, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-21 | 2010-09-21 | Address | 15 LAWRENCE FARMS CROSSWAY, CHAPPAQUA, NY, 10514, 1209, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2010-09-21 | Address | 15 LAWRENCE FARMS CROSSWAY, CHAPPAQUA, NY, 10514, 1209, USA (Type of address: Service of Process) |
2000-08-29 | 2006-08-21 | Address | 15 LAWRENCE FARMS CROSSWAY, CHAPPAQUA, NY, 10514, 1209, USA (Type of address: Chief Executive Officer) |
2000-08-29 | 2010-09-21 | Address | 15 LAWRENCE FARMS CROSSWAY, CHAPPAQUA, NY, 10514, 1209, USA (Type of address: Principal Executive Office) |
2000-08-29 | 2006-08-21 | Address | 15 LAWRENCE FARMS CROSSWAY, CHAPPAQUA, NY, 10514, 1209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001000013 | 2014-10-01 | CERTIFICATE OF DISSOLUTION | 2014-10-01 |
120907006834 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100921002373 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080828002711 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060821002835 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State