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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES GREEN | Chief Executive Officer | 84 OCTOBER HILL ROAD, HOLLISTON, MA, United States, 01746 |
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) |
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