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