Search icon

DIES OF NEW YORK INC.

Company Details

Name: DIES OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1989 (36 years ago)
Date of dissolution: 14 Dec 1993
Entity Number: 1325244
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 322 WEST 57TH STREET #43-S, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIZIANA DE ROSA DOS Process Agent 322 WEST 57TH STREET #43-S, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TIZIANA DE ROSA Chief Executive Officer 322 WEST 57TH STREET #43-S, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1990-10-02 1993-04-21 Address 322 WEST 57TH STREET, APT. 43S, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-02-10 1990-10-02 Address 1251 AVENUE OF AMERICAS, ATTN:MYRON KALISH, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931214000022 1993-12-14 CERTIFICATE OF DISSOLUTION 1993-12-14
930421002212 1993-04-21 BIENNIAL STATEMENT 1993-02-01
901002000470 1990-10-02 CERTIFICATE OF AMENDMENT 1990-10-02
B740395-4 1989-02-10 CERTIFICATE OF INCORPORATION 1989-02-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State