Name: | FRANCIS L. DEAN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2006 (18 years ago) |
Date of dissolution: | 07 Aug 2015 |
Branch of: | FRANCIS L. DEAN & ASSOCIATES, INC., Illinois (Company Number CORP_57932708) |
Entity Number: | 3404045 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Illinois |
Principal Address: | 1776 SOUTH NAPERVILLE RD, STE 101B, WHEATON, IL, United States, 60187 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANCIS L. DEAN | Chief Executive Officer | 1776 SOUTH NAPERVILLE RD, # 101B, WHEATON, IL, United States, 60187 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-23 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-23 | 2008-08-07 | Address | 1776 SOUTH NAPERVILLE ROAD, SUITE 101B, WHEATON, IL, 60187, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44599 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44598 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150807000216 | 2015-08-07 | CERTIFICATE OF TERMINATION | 2015-08-07 |
140801007085 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120807006843 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
080807002448 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060823000385 | 2006-08-23 | APPLICATION OF AUTHORITY | 2006-08-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State