Name: | DEUCEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2002 (23 years ago) |
Date of dissolution: | 21 Oct 2024 |
Entity Number: | 2764846 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 32 SPY GLASS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 SPY GLASS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
NELSON M TAVARES | Chief Executive Officer | 32 SPY GLASS HILL ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2025-02-18 | Address | 32 SPY GLASS HILL ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2025-02-18 | Address | 32 SPY GLASS HILL ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2004-05-26 | 2006-05-10 | Address | 381 CHESTNUT CT, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2004-05-26 | 2006-05-10 | Address | 381 CHESTNUT CT, YORKTOWN HTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2006-05-10 | Address | 381 CHESTNUT COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2002-05-08 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000052 | 2024-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-21 |
100609002459 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080512003372 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060510002299 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040526002397 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020508000939 | 2002-05-08 | CERTIFICATE OF INCORPORATION | 2002-05-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State