Name: | DENIZ INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1989 (36 years ago) |
Entity Number: | 1321740 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 208 E 51ST ST, STE 129, NEW YORK, NY, United States, 10022 |
Principal Address: | 311 E. 50TH STREET, STE. 1J, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HALUK DENIZ | Chief Executive Officer | 311 E 50TH ST STE 1J, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DIS INC | DOS Process Agent | 208 E 51ST ST, STE 129, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-29 | 2005-02-15 | Address | 41 MEADOWVIEW LN, BERKFLEM HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
1999-01-15 | 2001-01-29 | Address | 311 E. 50TH STREET, STE. 1J, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-01-15 | 2001-01-29 | Address | 311 E. 50TH STREET, STE. 129, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-03-03 | 1999-01-15 | Address | 208 E 51ST ST, STE 129, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-03-03 | 1999-01-15 | Address | 311 E 50TH ST, STE 1J, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-03-03 | 1999-01-15 | Address | 41 MEADOWVIEW AVE, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 1997-03-03 | Address | 311 E 50TH ST., STE:4E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-02-16 | 1997-03-03 | Address | 41 MEADOWVIEW LANE, BERKELEY HTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 1997-03-03 | Address | 208 E. 51ST ST., STE:129, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-01-28 | 1995-02-16 | Address | 208 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050215002675 | 2005-02-15 | BIENNIAL STATEMENT | 2005-01-01 |
030103002706 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010129002326 | 2001-01-29 | BIENNIAL STATEMENT | 2001-01-01 |
990115002394 | 1999-01-15 | BIENNIAL STATEMENT | 1999-01-01 |
970303002013 | 1997-03-03 | BIENNIAL STATEMENT | 1997-01-01 |
950216002008 | 1995-02-16 | BIENNIAL STATEMENT | 1994-01-01 |
930128002407 | 1993-01-28 | BIENNIAL STATEMENT | 1993-01-01 |
B735497-5 | 1989-01-31 | CERTIFICATE OF INCORPORATION | 1989-01-31 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State