Name: | DIPLOMAT ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1964 (61 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 173003 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 110 MARCUS DR., MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIPLOMAT ELECTRONICS CORP. | DOS Process Agent | 110 MARCUS DR., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-17 | 1985-12-17 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1 |
1985-12-17 | 1985-12-17 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1969-06-09 | 1983-12-14 | Address | 124 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1964-01-17 | 1969-06-09 | Address | 200 PARK AVE.SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-606036 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
C180216-2 | 1991-08-22 | ASSUMED NAME CORP INITIAL FILING | 1991-08-22 |
B567502-9 | 1987-11-16 | CERTIFICATE OF AMENDMENT | 1987-11-16 |
B567476-7 | 1987-11-16 | CERTIFICATE OF AMENDMENT | 1987-11-16 |
B563136-9 | 1987-11-05 | CERTIFICATE OF AMENDMENT | 1987-11-05 |
B393415-9 | 1986-08-20 | CERTIFICATE OF AMENDMENT | 1986-08-20 |
B361628-7 | 1986-05-21 | CERTIFICATE OF AMENDMENT | 1986-05-21 |
B300300-4 | 1985-12-17 | CERTIFICATE OF AMENDMENT | 1985-12-17 |
B246185-12 | 1985-07-10 | CERTIFICATE OF AMENDMENT | 1985-07-10 |
B066547-19 | 1984-02-06 | CERTIFICATE OF AMENDMENT | 1984-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11568862 | 0214700 | 1976-07-23 | 303 CROSSWAYS PARK DRIVE, Woodbury, NY, 11797 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-07-26 |
Abatement Due Date | 1976-07-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-07-26 |
Abatement Due Date | 1976-07-29 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-07-26 |
Abatement Due Date | 1976-07-29 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-07-26 |
Abatement Due Date | 1976-07-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-07-26 |
Abatement Due Date | 1976-07-29 |
Nr Instances | 8 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-07-26 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-07-26 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1976-07-26 |
Abatement Due Date | 1976-07-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1976-07-26 |
Abatement Due Date | 1976-07-29 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State