Search icon

DEHON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEHON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 738869
ZIP code: 02140
County: New York
Place of Formation: Massachusetts
Address: ACORN PARK, CAMBRIDGE, MA, United States, 02140

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
LORENZO C LAMADRID Chief Executive Officer ACORN PARK, CAMBRIDGE, MA, United States, 02140

History

Start date End date Type Value
1999-10-12 2006-06-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2006-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-02-24 2000-03-08 Address 25 ACORN PARK, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer)
1993-02-24 2000-03-08 Address 25 ACORN PARK, CAMBRIDGE, MA, 02140, USA (Type of address: Principal Executive Office)
1981-12-04 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1807537 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
070814000115 2007-08-14 CERTIFICATE OF AMENDMENT 2007-08-14
060713000416 2006-07-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-07-13
060609000370 2006-06-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-07-09
000308002873 2000-03-08 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State