Name: | D.E.C.A. DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2749723 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 510 EAGLE AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Contact Details
Phone +1 516-596-6046
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 EAGLE AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
RUSSELL ASCH | Chief Executive Officer | 510 EAGLE AVE, WEST HEMPSTEAD, NY, United States, 11552 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1315787-DCA | Inactive | Business | 2009-04-27 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-17 | 2011-07-20 | Address | 510 EAGLE AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2011-03-17 | 2011-07-20 | Address | 5639 NETHERLAND GARDEN, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
2004-04-14 | 2011-03-17 | Address | 510 EAGLE AVE, WEST HEMPSTEAD, NY, 11552, 3724, USA (Type of address: Chief Executive Officer) |
2004-04-14 | 2011-03-17 | Address | 150 LINMOUTH RD, MALVERNE, NY, 11565, 1754, USA (Type of address: Principal Executive Office) |
2004-04-14 | 2011-03-17 | Address | 510 EAGLE AVE, WEST HEMPSTEAD, NY, 11552, 3724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2147199 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110720002145 | 2011-07-20 | AMENDMENT TO BIENNIAL STATEMENT | 2010-04-01 |
110317002563 | 2011-03-17 | BIENNIAL STATEMENT | 2010-04-01 |
040414002003 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020401000748 | 2002-04-01 | CERTIFICATE OF INCORPORATION | 2002-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
955862 | FINGERPRINT | INVOICED | 2009-04-27 | 75 | Fingerprint Fee |
955860 | TRUSTFUNDHIC | INVOICED | 2009-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
955861 | LICENSE | INVOICED | 2009-04-27 | 125 | Home Improvement Contractor License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State