Name: | DU PARC, LYONS & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 840669 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 10 EAST 40TH STREET 42ND ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THELEN REID & PRIEST LLP | DOS Process Agent | 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. PAUL CHATEULUS | Chief Executive Officer | 10 EAST 40TH ST 42ND FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-08 | 2003-01-08 | Address | THELEN REID & PRIEST LLP, 40 WEST 57TH ST, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
2000-02-04 | 2000-03-08 | Address | THELEN REID & PRIEST LLP, 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
1985-08-19 | 1988-12-07 | Name | ANTRIM CONSULTANTS, INC. |
1983-05-09 | 1985-08-19 | Name | EURAM CONSULTANTS, INC. |
1983-05-09 | 2000-02-04 | Address | 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247226 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
030108000579 | 2003-01-08 | CERTIFICATE OF CHANGE | 2003-01-08 |
010517002333 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
000308002807 | 2000-03-08 | BIENNIAL STATEMENT | 1999-05-01 |
000204000156 | 2000-02-04 | CERTIFICATE OF CHANGE | 2000-02-04 |
B715253-3 | 1988-12-07 | CERTIFICATE OF AMENDMENT | 1988-12-07 |
B258399-2 | 1985-08-19 | CERTIFICATE OF AMENDMENT | 1985-08-19 |
A978384-8 | 1983-05-09 | CERTIFICATE OF INCORPORATION | 1983-05-09 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State