Name: | DEV & OPS CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2015 (10 years ago) |
Entity Number: | 4735412 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 955 MASSACHUSETTS AVE., UNIT 270, CAMBRIDGE, MA, United States, 02139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A CHEKALUK | Chief Executive Officer | 955 MASSACHUSETTS AVE, UNIT 270, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE SUITE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-06 | 2025-04-06 | Address | 955 MASSACHUSETTS AVE, UNIT 270, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer) |
2024-02-25 | 2024-02-25 | Address | 955 MASSACHUSETTS AVE, UNIT 270, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer) |
2024-02-25 | 2025-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-25 | 2025-04-06 | Address | 955 MASSACHUSETTS AVE, UNIT 270, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer) |
2024-02-25 | 2025-04-06 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250406000338 | 2025-04-06 | BIENNIAL STATEMENT | 2025-04-06 |
240225000238 | 2024-02-25 | BIENNIAL STATEMENT | 2024-02-25 |
210406061369 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190416060569 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170508006736 | 2017-05-08 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State