Name: | DALJIT LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1987 (38 years ago) |
Date of dissolution: | 24 Jul 2006 |
Entity Number: | 1218780 |
ZIP code: | 55439 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7201 METRO BOULEVARD, MINNEAPOLIS, MN, United States, 55439 |
Principal Address: | 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7201 METRO BOULEVARD, MINNEAPOLIS, MN, United States, 55439 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL FINKELSTEIN | Chief Executive Officer | 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-04 | 2005-12-19 | Address | ATTN: CORPORATE COMPLIANCE, 7201 METRO BLVD, MINNEAPOLIS, MN, 55439, 2103, USA (Type of address: Principal Executive Office) |
2003-12-04 | 2005-12-19 | Address | 7201 METRO BLVD, MINNEAPOLIS, MN, 55431, 2103, USA (Type of address: Chief Executive Officer) |
2002-11-14 | 2006-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NE WYORK, NY, 10001, USA (Type of address: Service of Process) |
2001-11-08 | 2003-12-04 | Address | 10 E 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2003-12-04 | Address | JEAN LOUIS DAVID, 10 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060724000113 | 2006-07-24 | CERTIFICATE OF TERMINATION | 2006-07-24 |
060720000063 | 2006-07-20 | CERTIFICATE OF MERGER | 2006-07-20 |
060630000885 | 2006-06-30 | CERTIFICATE OF MERGER | 2006-06-30 |
060630000880 | 2006-06-30 | CERTIFICATE OF MERGER | 2006-06-30 |
060630000882 | 2006-06-30 | CERTIFICATE OF MERGER | 2006-06-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State