Name: | DIALITE IMPORT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1989 (36 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1328754 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 46TH ST #511, NEW YORK, NY, United States, 10036 |
Principal Address: | 75 AURYANSEN COURT, CLOSTER, NJ, United States, 07624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATUL SHAH | DOS Process Agent | 2 WEST 46TH ST #511, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ATUL SHAH | Chief Executive Officer | 2 WEST 46TH ST #511, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-12 | 2009-02-12 | Address | 18E 48TH STREET / SUITE #803, NEW YORK, NY, 10017, 1014, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2009-02-12 | Address | 18E 48TH STREET / SUITE #803, NEW YORK, NY, 10017, 1014, USA (Type of address: Service of Process) |
1999-02-24 | 2007-03-12 | Address | 75 AURYANSEN COURT, CLOSTER, NJ, 07624, 2847, USA (Type of address: Principal Executive Office) |
1999-02-24 | 2007-03-12 | Address | 18E 48TH STREET, SUITE #803, NEW YORK, NY, 10017, 1014, USA (Type of address: Chief Executive Officer) |
1999-02-24 | 2007-03-12 | Address | 18E 48TH STREET, SUITE #803, NEW YORK, NY, 10017, 1014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934890 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090212003293 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070312002810 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050314002871 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
030221002229 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State