Search icon

DIANA HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIANA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1996 (29 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2051679
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 79 JOHANNA LN, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DELUCA Chief Executive Officer 78 JOHANNA LN, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 JOHANNA LN, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2004-08-12 2006-07-12 Address 1272 DRUMGOOLE RD E, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2000-07-25 2006-07-12 Address 1272 DRUMGOOLE RD EAST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2000-07-25 2004-08-12 Address 43 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2000-07-25 2006-07-12 Address 1272 DRUMGOOLE RD EAST, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1998-08-03 2000-07-25 Address PO BOX 070-179, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1974347 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060712002793 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040812002674 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020910002259 2002-09-10 BIENNIAL STATEMENT 2002-07-01
000725002337 2000-07-25 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State