Name: | DIONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1968 (56 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 172022 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | Delaware |
Address: | BERNARD KRAVITZ, 65 RUSHMORE STREET, WESTBURY, NY, United States, 11590 |
Principal Address: | 65 RUSHMORE STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
BERNARD KRAVITZ | Chief Executive Officer | 65 RUSHMORE STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BERNARD KRAVITZ, 65 RUSHMORE STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-22 | 2006-12-18 | Address | 65 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1999-01-22 | 2006-12-18 | Address | 65 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1999-01-22 | 2006-12-18 | Address | BERNARD KRAVITZ, 65 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1968-12-27 | 1999-01-22 | Address | 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2252495 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
110120003084 | 2011-01-20 | BIENNIAL STATEMENT | 2010-12-01 |
081205002542 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061218002521 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050217002456 | 2005-02-17 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State