DITOMASO DESIGN, INC.

Name: | DITOMASO DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1990 (35 years ago) |
Date of dissolution: | 24 Jan 2019 |
Entity Number: | 1442911 |
ZIP code: | 07436 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 30 FRANKLIN AVE, OAKLAND, NJ, United States, 07436 |
Name | Role | Address |
---|---|---|
LEONARD C. DITOMASO | Chief Executive Officer | 30 FRANKLIN AVE, OAKLAND, NJ, United States, 07436 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 FRANKLIN AVE, OAKLAND, NJ, United States, 07436 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-14 | 2019-01-24 | Address | 30 FRANKLIN AVE, OAKLAND, NJ, 07436, USA (Type of address: Service of Process) |
2012-05-22 | 2014-04-14 | Address | 30 FRANKLIN AVE, OAKLAND, NJ, 07436, USA (Type of address: Principal Executive Office) |
2012-05-22 | 2014-04-14 | Address | 30 FRANKLIN AVE, OAKLANE, NJ, 07436, USA (Type of address: Service of Process) |
1998-04-21 | 2012-05-22 | Address | 130 RYERSON AVENUE, SUITE 301, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office) |
1998-04-21 | 2012-05-22 | Address | 130 RYERSON AVENUE, SUITE 301, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190124000349 | 2019-01-24 | SURRENDER OF AUTHORITY | 2019-01-24 |
140414006589 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120522002754 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100511002474 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080409002857 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State