Name: | DIAMOND ASPHALT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1989 (36 years ago) |
Date of dissolution: | 31 Jan 2013 |
Entity Number: | 1353807 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 129-05 31ST AVENUE, FLUSHING, NY, United States, 11354 |
Principal Address: | 91 PAIDGE AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129-05 31ST AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ROBERT P PEREZ | Chief Executive Officer | 91 PAIDGE AVE, PO BOX 22-0175, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-02 | 2012-07-11 | Address | 91 PAIDGE AVE, BROOKLYN, NY, 11222, 0175, USA (Type of address: Service of Process) |
1992-11-27 | 2006-02-02 | Address | 145-55 5TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2006-02-02 | Address | 145-55 5TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1992-11-27 | 2006-02-02 | Address | 145-55 5TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1989-05-17 | 1992-11-27 | Address | 145-55 5TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131000452 | 2013-01-31 | CERTIFICATE OF DISSOLUTION | 2013-01-31 |
120711000276 | 2012-07-11 | CERTIFICATE OF CHANGE | 2012-07-11 |
110810000160 | 2011-08-10 | CERTIFICATE OF MERGER | 2011-08-10 |
110516002011 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090515002094 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State