Search icon

DINERO EXPRESS INC.

Headquarter

Company Details

Name: DINERO EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1989 (35 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1403540
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ROBERTO BERAS, 830 THIRD AVE 8TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DINERO EXPRESS INC., FLORIDA F96000002649 FLORIDA
Headquarter of DINERO EXPRESS INC., RHODE ISLAND 000073317 RHODE ISLAND
Headquarter of DINERO EXPRESS INC., RHODE ISLAND 000096129 RHODE ISLAND

Chief Executive Officer

Name Role Address
ROBERTO BERAS Chief Executive Officer 830 THIRD AVE, 8TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERTO BERAS, 830 THIRD AVE 8TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-12-16 1998-02-23 Address 591 W 181 ST., NEW YORK, NY, 10033, 5002, USA (Type of address: Chief Executive Officer)
1997-12-16 1998-02-23 Address 591 181 ST., NEW YORK, NY, 10033, 5002, USA (Type of address: Principal Executive Office)
1997-12-16 1998-02-23 Address EDWARD ASSILE, 29 WEST 36TH STREET, NEW YORK, NY, 10018, 7907, USA (Type of address: Service of Process)
1989-11-30 1997-12-16 Address ELFA TRADING CO., INC., 29 WEST 36TH STREET, NEW YORK, NY, 10018, 7907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1537596 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980223002312 1998-02-23 BIENNIAL STATEMENT 1997-11-01
971216002059 1997-12-16 BIENNIAL STATEMENT 1997-11-01
C083030-2 1989-12-05 CERTIFICATE OF AMENDMENT 1989-12-05
C081264-5 1989-11-30 CERTIFICATE OF INCORPORATION 1989-11-30

Date of last update: 23 Jan 2025

Sources: New York Secretary of State