Search icon

DEVELOPMENT ADVISORS, INC.

Company Details

Name: DEVELOPMENT ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2000 (25 years ago)
Date of dissolution: 08 Jan 2019
Entity Number: 2541539
ZIP code: 33480
County: Nassau
Place of Formation: Delaware
Address: 235 SUNRISE AVE APT 3049, PALM BEACH, FL, United States, 33480
Principal Address: 3309 FAIRMONT DRIVE, NASHVILLE, TN, United States, 37203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 SUNRISE AVE APT 3049, PALM BEACH, FL, United States, 33480

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN R GRACE Chief Executive Officer 3309 FAIRMONT DR, NASHVILLE, TN, United States, 37203

History

Start date End date Type Value
2016-08-18 2019-01-08 Address 3309 FAIRMONT DRIVE, NASHVILLE, TN, 37203, USA (Type of address: Service of Process)
2016-07-28 2019-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-07-28 2016-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-04 2016-07-28 Address 3309 FAIRMONT DRIVE, NASHVILLE, TN, 37203, USA (Type of address: Service of Process)
2002-09-10 2016-08-18 Address 55 BROOKVILLE RD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190108000387 2019-01-08 SURRENDER OF AUTHORITY 2019-01-08
160818006205 2016-08-18 BIENNIAL STATEMENT 2016-08-01
160728000201 2016-07-28 CERTIFICATE OF CHANGE 2016-07-28
150327006106 2015-03-27 BIENNIAL STATEMENT 2014-08-01
120904006082 2012-09-04 BIENNIAL STATEMENT 2012-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State