Name: | DICONZA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1991 (34 years ago) |
Date of dissolution: | 12 May 2023 |
Entity Number: | 1590476 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. DICONZA, P.C. | DOS Process Agent | 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
PETER J. DICONZA, JR. | Chief Executive Officer | 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-25 | 2023-08-07 | Address | 1295 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2013-11-25 | 2023-08-07 | Address | 1295 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2007-11-14 | 2013-11-25 | Address | 1295 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2007-11-14 | 2013-11-25 | Address | 1295 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2007-11-14 | 2013-11-25 | Address | 1295 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807002722 | 2023-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-12 |
131125002220 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111110002173 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091102002414 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071114002057 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State