Search icon

DEV & OPS CONSULTING INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT A CHEKALUK Chief Executive Officer 955 MASSACHUSETTS AVE, UNIT 270, CAMBRIDGE, MA, United States, 02139

DOS Process Agent

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-02-25 2024-02-25 Address 955 MASSACHUSETTS AVE, UNIT 270, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2017-05-08 2024-02-25 Address 955 MASSACHUSETTS AVE, UNIT 270, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer)
2017-05-08 2024-02-25 Address 7014 13TH AVENUE SUITE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-04-19 2024-02-25 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-04-01 2024-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-01 2017-05-08 Address 509 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170419000162 2017-04-19 CERTIFICATE OF CHANGE 2017-04-19
150401010072 2015-04-01 CERTIFICATE OF INCORPORATION 2015-04-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State