DUNLEVY & CO., INCORPORATED

Name: | DUNLEVY & CO., INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1977 (48 years ago) |
Entity Number: | 458812 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 477 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERALD J. TYRRELL | Chief Executive Officer | 477 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GERALD J. TYRRELL | DOS Process Agent | 477 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 1994-01-11 | Address | 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1994-01-11 | Address | 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1994-01-11 | Address | 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1978-02-01 | 1981-05-12 | Name | J.P. DUNLEVY & CO., INC. |
1977-12-12 | 1978-02-01 | Name | FOSTER EQUITIES CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151022034 | 2015-10-22 | ASSUMED NAME LLC INITIAL FILING | 2015-10-22 |
031216002401 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011214002787 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
000303002821 | 2000-03-03 | BIENNIAL STATEMENT | 1999-12-01 |
940111002454 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State