Name: | DEAK & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1945 (80 years ago) |
Date of dissolution: | 31 Jul 1995 |
Entity Number: | 55994 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5307 INVENGORDON RD, PARADISE VALLEY, AZ, United States, 85253 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARKADI KUHLMANN | Chief Executive Officer | P.O. BOX 7456, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-12 | 1992-06-05 | Name | TRIARC CAPITAL CORP. |
1986-04-15 | 1989-07-11 | Address | 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1985-11-13 | 1990-04-12 | Name | DEAK & CO., INC. |
1984-12-05 | 1985-11-13 | Name | DCI, INC. |
1983-02-24 | 1983-02-24 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950731000509 | 1995-07-31 | CERTIFICATE OF MERGER | 1995-07-31 |
930129002998 | 1993-01-29 | BIENNIAL STATEMENT | 1992-04-01 |
920605000491 | 1992-06-05 | CERTIFICATE OF AMENDMENT | 1992-06-05 |
C129682-2 | 1990-04-12 | CERTIFICATE OF AMENDMENT | 1990-04-12 |
C031707-3 | 1989-07-11 | CERTIFICATE OF AMENDMENT | 1989-07-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State