Search icon

DU PARC, LYONS & ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THELEN REID & PRIEST LLP DOS Process Agent 875 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR. PAUL CHATEULUS Chief Executive Officer 10 EAST 40TH ST 42ND FLR, NEW YORK, NY, United States, 10016

History

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)

Filings

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