Name: | FLORENCE B. DEYO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1980 (45 years ago) |
Entity Number: | 648276 |
ZIP code: | 12928 |
County: | Essex |
Place of Formation: | New York |
Address: | PO BOX 4, CROWN POINT, NY, United States, 12928 |
Principal Address: | 211 BURDICK RD, CROWN POINT, NY, United States, 12928 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILMETH DEYO | Chief Executive Officer | 211 BURDICK RD, CROWN POINT, NY, United States, 12928 |
Name | Role | Address |
---|---|---|
WILMETH DEYO | DOS Process Agent | PO BOX 4, CROWN POINT, NY, United States, 12928 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-28 | 2010-09-28 | Address | PO BOX 4, CROWN POINT, NY, 12928, USA (Type of address: Service of Process) |
2008-08-28 | 2010-09-28 | Address | 219 BORDWICK ROAD, CROWN POINT, NY, 12928, USA (Type of address: Principal Executive Office) |
2008-08-28 | 2010-09-28 | Address | 183 BURDICK RD, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer) |
2004-10-21 | 2008-08-28 | Address | 2779 MAIN ST, CROWN POINT, NY, 12928, USA (Type of address: Principal Executive Office) |
2004-10-21 | 2008-08-28 | Address | 183 BURDICK RD, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410006042 | 2013-04-10 | BIENNIAL STATEMENT | 2012-09-01 |
100928002570 | 2010-09-28 | BIENNIAL STATEMENT | 2010-09-01 |
080828002702 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060919002868 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041021002165 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State