DIBI INC.

Name: | DIBI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 08 May 2009 |
Entity Number: | 1647987 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST STE 1502, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 EAST 42ND ST STE 1502, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
SILVIA CELLA | Chief Executive Officer | 60 EAST 4ND ST STE 1502, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-09 | 2006-09-06 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
2004-07-09 | 2006-09-06 | Address | ALESSANDRO ADELCHI ROSSI, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2002-04-29 | 2006-09-06 | Address | 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Principal Executive Office) |
2002-04-29 | 2004-07-09 | Address | 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
2002-04-29 | 2004-07-09 | Address | 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090508000840 | 2009-05-08 | CERTIFICATE OF DISSOLUTION | 2009-05-08 |
080624003153 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060906002684 | 2006-09-06 | BIENNIAL STATEMENT | 2006-06-01 |
040709003136 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
020604002301 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State