Search icon

ROBERT DIAZ ASSOCIATES ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 FIFTH AVE 3RD FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RAUL A DIAZ Chief Executive Officer 149-59 20TH AVE., WHITESTONE, NY, United States, 11357

History

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)

Filings

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