Search icon

DALJIT CENTER LTD.

Company Details

Name: DALJIT CENTER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1991 (34 years ago)
Date of dissolution: 30 Jun 2006
Entity Number: 1518752
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439
Address: 875 AVE OF THE AMERICAS, SUITE #501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FINKELSTEIN Chief Executive Officer 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVE OF THE AMERICAS, SUITE #501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-05-07 2005-04-20 Address 7201 METRO BLVD., MINNEAPOLIS, MN, 55439, USA (Type of address: Service of Process)
2003-05-07 2005-04-20 Address 7201 METRO BLVD., MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer)
2003-05-07 2005-04-20 Address 7201 METRO BLVD., MINNEAPOLIS, MN, 55439, USA (Type of address: Principal Executive Office)
2002-11-14 2003-05-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-26 2003-05-07 Address C/O JEAN LOUIS DAVID, 10 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060630000913 2006-06-30 CERTIFICATE OF MERGER 2006-06-30
050420002361 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030507002427 2003-05-07 BIENNIAL STATEMENT 2003-03-01
021114000583 2002-11-14 CERTIFICATE OF CHANGE 2002-11-14
010626002638 2001-06-26 BIENNIAL STATEMENT 2001-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State