Name: | GEORGE DEGEN & COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1947 (78 years ago) |
Entity Number: | 80873 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 144 WOODBURY ROAD, WOODBURY, NY, United States, 11797 |
Principal Address: | 144 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JOHN BLAKE HANSON | Chief Executive Officer | 144 WOODBURY RD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 WOODBURY ROAD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 144 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1997-12-05 | 2025-05-22 | Address | 144 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 1997-12-05 | Address | 24 KEVIN ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1993-11-09 | Address | 55 MAYFAIR GARDENS, #2F3, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1991-08-29 | 2025-05-22 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522003681 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
151216006250 | 2015-12-16 | BIENNIAL STATEMENT | 2015-11-01 |
131119006532 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
091204002627 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071116002579 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State