Name: | DEUTSCH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1969 (55 years ago) |
Date of dissolution: | 24 Oct 2023 |
Entity Number: | 285441 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 387 Park Avenue South, 10TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
VAL DIFEBO | Chief Executive Officer | 387 PARK AVENUE SOUTH, 10TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-28 | 2019-05-08 | Address | 13801 FNB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
2016-04-28 | 2017-11-28 | Address | 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-11-09 | 2016-04-28 | Address | ATTN TAX DEPARTMENT, 13801 FNB PKWY, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
2013-12-05 | 2015-11-09 | Address | ATTN: TAX DEPTMENT, 13801 FNB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
2009-12-18 | 2013-12-05 | Address | ATTN: DANE BARSU, 13801 FNB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024003400 | 2023-10-24 | CERTIFICATE OF MERGER | 2023-10-24 |
211104002093 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191119060236 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
190508000049 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
171128006081 | 2017-11-28 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State