Search icon

DEJEAN SYSTEMS, INC.

Company Details

Name: DEJEAN SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1984 (41 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 892218
ZIP code: 10954
County: Westchester
Place of Formation: New York
Principal Address: 163 MEADOW LANE, NANUET, NY, United States, 10954
Address: 163 MEADOW LN, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH J WILLIAMS Chief Executive Officer 163 MEADOW LANE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
DEJEAN SYSTEMS, INC. DOS Process Agent 163 MEADOW LN, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
133199376
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 163 MEADOW LANE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2008-06-26 2023-10-12 Address 163 MEADOW LANE, NANUET, NY, 10954, USA (Type of address: Service of Process)
2008-06-26 2023-10-12 Address 163 MEADOW LANE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1993-05-28 2008-06-26 Address 126 RITA DRIVE, PEEKSKILL, NY, 10566, 2606, USA (Type of address: Principal Executive Office)
1993-05-28 2008-06-26 Address 126 RITA DRIVE, PEEKSKILL, NY, 10566, 2606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231012002204 2023-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-26
220204002755 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200210060470 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180514006406 2018-05-14 BIENNIAL STATEMENT 2018-02-01
160415006099 2016-04-15 BIENNIAL STATEMENT 2016-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State