Name: | DIA-ANGELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1996 (29 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
Name | Role | Address |
---|---|---|
DIA-ANGELS INC. | DOS Process Agent | 48 WEST 48 STREET, STE 912, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MANISH NAHETA | Chief Executive Officer | 830 PASCACK ROAD, PARAMUS, NJ, United States, 07652 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State