DIANE BARDY, INC.

Name: | DIANE BARDY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1662566 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | 10 OCEAN PARKWAY B14, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE BARDY | Chief Executive Officer | 10 OCEAN PARKWAY B14, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
DIANE BARDY | DOS Process Agent | 10 OCEAN PARKWAY B14, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-08 | 2006-08-03 | Address | 330 E 39TH ST #16B, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-08-08 | 2006-08-03 | Address | 330 E 39TH ST #16B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-08-08 | 2006-08-03 | Address | 330 E 39TH ST #16B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-08-31 | 2002-08-08 | Address | 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2002-08-08 | Address | 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752086 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
060803002815 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
050126002690 | 2005-01-26 | BIENNIAL STATEMENT | 2004-08-01 |
020808002022 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
000801002553 | 2000-08-01 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State