Search icon

DIA-ANGELS INC.

Company Details

Name: DIA-ANGELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1996 (28 years ago)
Entity Number: 2080966
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 48 WEST 48 STREET, STE 912, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIA-ANGELS INC. DOS Process Agent 48 WEST 48 STREET, STE 912, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MANISH NAHETA Chief Executive Officer 830 PASCACK ROAD, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
2010-11-17 2020-11-04 Address 2 WEST 46TH ST, 1102 A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-17 2008-11-04 Address 830 PASCALE RD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
1998-12-07 2006-11-17 Address 2 W 46 ST, #1105, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer)
1998-12-07 2006-11-17 Address 2 W 46 ST, #1105, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office)
1996-11-01 2010-11-17 Address 2 WEST 46TH STREET, STE. 1105, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061580 2020-11-04 BIENNIAL STATEMENT 2020-11-01
141118006381 2014-11-18 BIENNIAL STATEMENT 2014-11-01
101117002921 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081104003050 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061117002373 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041228002309 2004-12-28 BIENNIAL STATEMENT 2004-11-01
030320002458 2003-03-20 BIENNIAL STATEMENT 2002-11-01
981207002061 1998-12-07 BIENNIAL STATEMENT 1998-11-01
961101000599 1996-11-01 CERTIFICATE OF INCORPORATION 1996-11-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State