Search icon

THE DEACON GROUP, INC.

Company Details

Name: THE DEACON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1984 (41 years ago)
Date of dissolution: 10 May 2007
Entity Number: 914152
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEMPEL BENNETT CLAMAN & HOCHBER PC DOS Process Agent 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRENDA ABISCH Chief Executive Officer 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-04-22 2004-06-09 Address 655 THIRD AVENUE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-04-22 2004-06-09 Address 655 THIRD AVENUE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-04-22 2004-06-09 Address 655 THIRD AVENUE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-05-08 2002-04-22 Address 950 THIRD AVE, 26TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-05-08 2002-04-22 Address 950 THIRD AVE 26TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-05-08 2002-04-22 Address 675 THIRD AVE 22ND FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-05-14 2000-05-08 Address 360 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1998-05-14 2000-05-08 Address 655 THIRD AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-05-14 2000-05-08 Address 360 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1996-05-29 1998-05-14 Address 6 EAST 43RD ST, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070510000468 2007-05-10 CERTIFICATE OF DISSOLUTION 2007-05-10
060510002909 2006-05-10 BIENNIAL STATEMENT 2006-05-01
041214000956 2004-12-14 CERTIFICATE OF MERGER 2004-12-14
040609002061 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020422002403 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000508002659 2000-05-08 BIENNIAL STATEMENT 2000-05-01
000203000900 2000-02-03 CERTIFICATE OF MERGER 2000-02-03
980514002863 1998-05-14 BIENNIAL STATEMENT 1998-05-01
980311000335 1998-03-11 CERTIFICATE OF MERGER 1998-03-11
960930000445 1996-09-30 CERTIFICATE OF MERGER 1996-09-30

Date of last update: 24 Jan 2025

Sources: New York Secretary of State