DICON, INC.

Name: | DICON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1988 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1241072 |
ZIP code: | 11102 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 14 FRANKLIN TERRACE, SO ORANGE, NJ, United States, 07079 |
Address: | 8-10 27TH AVE, STE 507, LONG ISLAND CITY, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIGMUND JORDAN | Chief Executive Officer | 14 FRANKLIN TERRACE, SO ORANGE, NJ, United States, 07079 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8-10 27TH AVE, STE 507, LONG ISLAND CITY, NY, United States, 11102 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 14 FRANKLIN TERRACE, SO ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-05-21 | Address | 8-10 27TH AVE, STE 507, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
1999-03-31 | 2025-05-21 | Address | 14 FRANKLIN TERRACE, SO ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer) |
1999-03-31 | 2025-05-21 | Address | 8-10 27TH AVE, STE 507, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
1994-06-01 | 1999-03-31 | Address | 331 A GRAND AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521001939 | 2025-05-21 | CERTIFICATE OF AMENDMENT | 2025-05-21 |
250521001872 | 2025-05-20 | CERTIFICATE OF PAYMENT OF TAXES | 2025-05-20 |
DP-2141201 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100726000238 | 2010-07-26 | ANNULMENT OF DISSOLUTION | 2010-07-26 |
DP-1645796 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State