Name: | ROBERT DIAZ ASSOCIATES ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1992 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1657312 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 312 FIFTH AVE 3RD FLR, NEW YORK, NY, United States, 10001 |
Principal Address: | 312 FIFTH AVE., 3RD FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 312 FIFTH AVE 3RD FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RAUL A DIAZ | Chief Executive Officer | 149-59 20TH AVE., WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-17 | 2000-07-25 | Address | 312 FIFTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-08-27 | 2000-07-25 | Address | 149-59 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 1998-08-17 | Address | 14 EAST 33 STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-08-27 | 2002-07-25 | Address | 14 EAST 33 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-08-26 | 1996-08-27 | Address | 6 EAST 32 STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-08-26 | 1996-08-27 | Address | 786 KINGS HIGHWAY, FAIRFIELDS, CT, 06430, USA (Type of address: Chief Executive Officer) |
1992-08-07 | 1996-08-27 | Address | SIX EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141896 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
020725002318 | 2002-07-25 | BIENNIAL STATEMENT | 2002-08-01 |
000725002470 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
980817002182 | 1998-08-17 | BIENNIAL STATEMENT | 1998-08-01 |
960827002021 | 1996-08-27 | BIENNIAL STATEMENT | 1996-08-01 |
930826002531 | 1993-08-26 | BIENNIAL STATEMENT | 1993-08-01 |
920807000122 | 1992-08-07 | CERTIFICATE OF INCORPORATION | 1992-08-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State