Search icon

DEVELOPMENT SPECIALISTS, INC.

Branch

Company Details

Name: DEVELOPMENT SPECIALISTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Branch of: DEVELOPMENT SPECIALISTS, INC., Illinois (Company Number LLC_01066056)
Entity Number: 2720193
ZIP code: 60603
County: New York
Place of Formation: Illinois
Address: 10 S LASALLE ST, SUITE 3300, CHICAGO, IL, United States, 60603
Principal Address: 10 S LASALLE STREET, STE 3300, CHICAGO, IL, United States, 60603

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 10 S LASALLE ST, SUITE 3300, CHICAGO, IL, United States, 60603

Chief Executive Officer

Name Role Address
BRADLEY D SHARP Chief Executive Officer 333 S GRAND AVE, SUITE 4100, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 333 S GRAND AVE, SUITE 4100, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 333 S GRAND AVE, SUITE 4100, LOS ANGELES, CA, 90071, 1571, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-04-03 Address 333 S GRAND AVE, SUITE 4100, LOS ANGELES, CA, 90071, 1571, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004152 2024-04-03 BIENNIAL STATEMENT 2024-04-03
200107061146 2020-01-07 BIENNIAL STATEMENT 2020-01-01
SR-34670 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34669 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180105006476 2018-01-05 BIENNIAL STATEMENT 2018-01-01

Court Cases

Court Case Summary

Filing Date:
2016-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
DEVELOPMENT SPECIALISTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
DEVELOPMENT SPECIALISTS, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
DEVELOPMENT SPECIALISTS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State