Name: | DIPLO RADIO DISPATCHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1992 (33 years ago) |
Entity Number: | 1617996 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 170 W FORDHAM RD, BRONX, NY, United States, 10468 |
Principal Address: | 1338 MANOR AVE, 2B, BRONX, NY, United States, 10472 |
Contact Details
Phone +1 718-365-1423
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOMAS TORRES | Chief Executive Officer | 9 POST AVE, #5C, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 W FORDHAM RD, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-03 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-27 | 2022-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-27 | 2022-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-07-19 | 2007-03-21 | Address | 128 SHERMAN AVENUE, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
1993-07-19 | 2007-03-21 | Address | 128 SHERMAN AVENUE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100330002460 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080307003064 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
070321002559 | 2007-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
030919000267 | 2003-09-19 | ANNULMENT OF DISSOLUTION | 2003-09-19 |
DP-1537609 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State