Search icon

DIAMARC ENTERPRISES, INC.

Company Details

Name: DIAMARC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1988 (36 years ago)
Date of dissolution: 24 Dec 2008
Entity Number: 1302195
ZIP code: 06883
County: Westchester
Place of Formation: New York
Address: 1 HIDDEN MEADOW, WESTON, CT, United States, 06883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNE MARCUS Chief Executive Officer 1 HIDDEN MEADOW, WESTON, CT, United States, 06883

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HIDDEN MEADOW, WESTON, CT, United States, 06883

History

Start date End date Type Value
1994-01-12 1999-01-19 Address 62 SHORE DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1993-01-27 1999-01-19 Address 62 SHORE DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-01-27 1999-01-19 Address 62 SHORE DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1988-10-27 1994-01-12 Address 62 SHORE DRIVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081224000024 2008-12-24 CERTIFICATE OF DISSOLUTION 2008-12-24
001102002370 2000-11-02 BIENNIAL STATEMENT 2000-10-01
990119002200 1999-01-19 BIENNIAL STATEMENT 1998-10-01
961112002444 1996-11-12 BIENNIAL STATEMENT 1996-10-01
940112002919 1994-01-12 BIENNIAL STATEMENT 1993-10-01
930127002300 1993-01-27 BIENNIAL STATEMENT 1992-10-01
B700673-4 1988-10-27 CERTIFICATE OF INCORPORATION 1988-10-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State