Name: | DIESEL DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1991 (33 years ago) |
Date of dissolution: | 10 Oct 1996 |
Entity Number: | 1593636 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | %MASSIMO FERRUCCI, 80 WEST 40TH STREET/PENTHOUSE, NEW YORK, NY, United States, 10018 |
Principal Address: | 80 WEST 40TH STREET/PENTHOUSE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. RENZO ROSSO | Chief Executive Officer | VIA DELL' INDUSTRIA 7, 360 60 MOLVENA (VI), Italy |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %MASSIMO FERRUCCI, 80 WEST 40TH STREET/PENTHOUSE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 1993-12-28 | Address | 80 WEST 40TH STREET/PENTHOUSE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1991-12-03 | 1992-12-18 | Address | 50 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961010000013 | 1996-10-10 | CERTIFICATE OF MERGER | 1996-10-10 |
951226000015 | 1995-12-26 | CERTIFICATE OF AMENDMENT | 1995-12-26 |
940602000493 | 1994-06-02 | CERTIFICATE OF AMENDMENT | 1994-06-02 |
931228002648 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
921218002903 | 1992-12-18 | BIENNIAL STATEMENT | 1992-12-01 |
911203000345 | 1991-12-03 | CERTIFICATE OF INCORPORATION | 1991-12-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State