Search icon

DENVILLE SCIENTIFIC, INC.

Company Details

Name: DENVILLE SCIENTIFIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2009 (15 years ago)
Entity Number: 3878709
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 84 OCTOBER HILL ROAD, HOLLISTON, MA, United States, 01746

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES GREEN Chief Executive Officer 84 OCTOBER HILL ROAD, HOLLISTON, MA, United States, 01746

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 84 OCTOBER HILL ROAD, HOLLISTON, MA, 01746, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-23 2023-11-01 Address 84 OCTOBER HILL ROAD, HOLLISTON, MA, 01746, USA (Type of address: Chief Executive Officer)
2012-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-16 2018-01-23 Address 84 OCTOBER HILL RD, HOLLISTON, MA, 01746, USA (Type of address: Principal Executive Office)
2011-12-16 2018-01-23 Address 84 OCTOBER HILL RD, HOLLISTON, MA, 01746, USA (Type of address: Chief Executive Officer)
2009-11-13 2012-07-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035268 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211113000218 2021-11-13 BIENNIAL STATEMENT 2021-11-13
SR-101617 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180123002005 2018-01-23 BIENNIAL STATEMENT 2017-11-01
120705000595 2012-07-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-05
111216002013 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091113000782 2009-11-13 APPLICATION OF AUTHORITY 2009-11-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State