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
Name | Role | Address |
---|---|---|
DIANNE MARCUS | Chief Executive Officer | 1 HIDDEN MEADOW, WESTON, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HIDDEN MEADOW, WESTON, CT, United States, 06883 |
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) |
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