Search icon

DEARBORN ASSOCIATES, INC.

Company Details

Name: DEARBORN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4585099
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 14 Dearborn Ave., Rye, NY, United States, 10580

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
KENNETH L. JOHNSON Chief Executive Officer 1500 BEDFORD ST., STAMFORD, NY, United States, 06905

History

Start date End date Type Value
2023-07-07 2023-09-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-07 2023-09-01 Address 1500 BEDFORD ST., STAMFORD, NY, 06905, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-09-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-07-07 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-05-30 2023-07-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-05-30 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-05-30 2023-07-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001875 2023-07-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-07-12
230707004002 2023-07-07 BIENNIAL STATEMENT 2022-05-01
140530000931 2014-05-30 CERTIFICATE OF INCORPORATION 2014-05-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State