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
Name | Role | Address |
---|---|---|
STEMPEL BENNETT CLAMAN & HOCHBER PC | DOS Process Agent | 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRENDA ABISCH | Chief Executive Officer | 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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