Name: | DISPLAY TECH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1992 (33 years ago) |
Date of dissolution: | 01 Feb 2000 |
Entity Number: | 1614796 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-01 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR STEIN | Chief Executive Officer | 1000 PARK AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111-01 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-15 | 1998-11-20 | Address | 30-56 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11354, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1998-11-20 | Address | 47-25 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1994-03-15 | Address | 47-25 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1992-02-21 | 1993-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-02-21 | 1998-11-20 | Address | 46-25 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000201000011 | 2000-02-01 | CERTIFICATE OF DISSOLUTION | 2000-02-01 |
981120002105 | 1998-11-20 | BIENNIAL STATEMENT | 1998-02-01 |
940315002154 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930615002964 | 1993-06-15 | BIENNIAL STATEMENT | 1993-02-01 |
930106000271 | 1993-01-06 | CERTIFICATE OF AMENDMENT | 1993-01-06 |
920221000279 | 1992-02-21 | CERTIFICATE OF INCORPORATION | 1992-02-21 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State