Name: | DIVECON PROTECTION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1994 (30 years ago) |
Date of dissolution: | 13 Oct 2016 |
Entity Number: | 1877471 |
ZIP code: | 20880 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1010, WASHINGTON GROVE, MD, United States, 20880 |
Principal Address: | 15 E DEER PARK DR, GAITHERSBURG, MD, United States, 20877 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DMITRY TREYSTER | DOS Process Agent | PO BOX 1010, WASHINGTON GROVE, MD, United States, 20880 |
Name | Role | Address |
---|---|---|
DMITRY TREYSTER | Chief Executive Officer | PO BOX 1010, WASHINGTON GROVE, MD, United States, 20880 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-14 | 2003-09-18 | Address | 19526 CLUB HOUSE RD, MONTGOMERY VILLAGE, MD, 20886, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2003-09-18 | Address | 91526 CLUB HOUSE RD, MONTGOMERY VILLAGE, MD, 20886, USA (Type of address: Principal Executive Office) |
2001-11-14 | 2003-09-18 | Address | EMPIRE STATE BLDG / 350, FIFTH AVE / SUITE 3304, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1994-12-20 | 2001-11-14 | Address | EMPIRE STATE BUILDING______350, FIFTH AVENUE SUITE 3304, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161013000361 | 2016-10-13 | CERTIFICATE OF DISSOLUTION | 2016-10-13 |
050222002132 | 2005-02-22 | BIENNIAL STATEMENT | 2004-12-01 |
030918002734 | 2003-09-18 | BIENNIAL STATEMENT | 2002-12-01 |
011114002562 | 2001-11-14 | BIENNIAL STATEMENT | 2000-12-01 |
941220000371 | 1994-12-20 | CERTIFICATE OF INCORPORATION | 1994-12-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State