DEQUE SYSTEMS INC.

Name: | DEQUE SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2001 (24 years ago) |
Entity Number: | 2696827 |
ZIP code: | 20170 |
County: | New York |
Place of Formation: | Virginia |
Address: | 381 ELDEN ST, SUITE 2000, HENDON, VA, United States, 20170 |
Principal Address: | 381 ELDEN ST, SUITE 2000, HEMDON, VA, United States, 20170 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 381 ELDEN ST, SUITE 2000, HENDON, VA, United States, 20170 |
Name | Role | Address |
---|---|---|
PREETY KUMAR | Chief Executive Officer | 381 ELDEN ST, SUITE 2000, HEMDON, VA, United States, 20170 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-15 | 2020-09-23 | Address | 11180 SUNRISE VALLEY DR, STE 400, RESTON, VA, 20191, USA (Type of address: Principal Executive Office) |
2005-12-15 | 2020-09-23 | Address | 11180 SUNRISE VALLEY DR, STE 400, RESTON, VA, 20191, USA (Type of address: Service of Process) |
2005-12-15 | 2020-09-23 | Address | 11180 SUNRISE VALLEY DR, STE 400, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2005-12-15 | Address | 11180 SUNRISE VALLEY DR, SUITE 400, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2005-12-15 | Address | 11180 SUNRISE VALLEY DR, SUITE 400, RESTON, VA, 20191, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200923002000 | 2020-09-23 | BIENNIAL STATEMENT | 2019-11-01 |
200810000237 | 2020-08-10 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2020-08-10 |
DP-1895216 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
051215002129 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031216002639 | 2003-12-16 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State