Search icon

DISPLAY TECH INDUSTRIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR STEIN Chief Executive Officer 1000 PARK AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-01 14TH AVE, COLLEGE POINT, NY, United States, 11356

History

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)

Filings

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