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
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 |
Name | Role | Address |
---|---|---|
ROBERTO BERAS | Chief Executive Officer | 830 THIRD AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERTO BERAS, 830 THIRD AVE 8TH FL, NEW YORK, NY, United States, 10022 |
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) |
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