Name: | DIEMRUSA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1698422 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 46TH ST, ROOM 1011, NEW YORK, NY, United States, 10036 |
Principal Address: | 2 WEST 46TH STREET #1011, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 46TH ST, ROOM 1011, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROHIT JAIN | Chief Executive Officer | 2 WEST 46TH STREET #1011, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1997-05-29 | Address | % 2 WEST 46TH STREET ROOM 1011, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1809853 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030821000400 | 2003-08-21 | ANNULMENT OF DISSOLUTION | 2003-08-21 |
DP-1321042 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970529002465 | 1997-05-29 | BIENNIAL STATEMENT | 1997-01-01 |
940504002415 | 1994-05-04 | BIENNIAL STATEMENT | 1994-01-01 |
930128000528 | 1993-01-28 | CERTIFICATE OF INCORPORATION | 1993-01-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State