Search icon

DISALVO PRODUCTION SERVICES, INC.

Company Details

Name: DISALVO PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1486757
ZIP code: 10001
County: Queens
Place of Formation: New York
Principal Address: 237 WEST 35TH ST., NEW YORK, NY, United States, 10001
Address: 237 W. 35TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 W. 35TH ST., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARIA DISALVO Chief Executive Officer 75-15 67TH ST., MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1993-05-21 2001-02-15 Address 75-15 67TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1993-05-21 2001-02-15 Address 237 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-05-21 2001-02-15 Address 237 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1990-11-06 1993-05-21 Address 75-15 67TH ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141539 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090121003207 2009-01-21 BIENNIAL STATEMENT 2008-11-01
061130002667 2006-11-30 BIENNIAL STATEMENT 2006-11-01
041221002791 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021101002534 2002-11-01 BIENNIAL STATEMENT 2002-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State