Search icon

DIA SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DIA SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1992 (33 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1618740
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 214 EAST 88TH STREET, NEW YORK, NY, United States, 10128
Address: 20 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARDO CHUWEN DOS Process Agent 20 WEST 20TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GABI AHARONI Chief Executive Officer 516 EAST 86TH STREET, PHD, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
133739352
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-03-06 1994-05-13 Address 214 E. 88TH STREET, APT. 1D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974022 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
940513002161 1994-05-13 BIENNIAL STATEMENT 1994-03-01
920306000366 1992-03-06 CERTIFICATE OF INCORPORATION 1992-03-06

Court Cases

Court Case Summary

Filing Date:
2006-10-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERRILL LYNCH BUSINESS FINANCI
Party Role:
Plaintiff
Party Name:
DIA SUPPLY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State