4 "D"IET, INC.

Name: | 4 "D"IET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1997 (28 years ago) |
Date of dissolution: | 29 Mar 2021 |
Entity Number: | 2147488 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 169 SHERMAN ST, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 SHERMAN ST, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
DOMENICK GERARDI | Chief Executive Officer | 169 SHERMAN ST, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-15 | 2018-07-05 | Address | 863 WILLIS AVE, ALBERTSON, NY, 11507, 1930, USA (Type of address: Service of Process) |
2013-05-15 | 2018-07-05 | Address | 863 WILLIS AVE, ALBERTSON, NY, 11507, 1930, USA (Type of address: Principal Executive Office) |
2013-05-15 | 2018-07-05 | Address | 863 WILLIS AVE, ALBERTSON, NY, 11507, 1930, USA (Type of address: Chief Executive Officer) |
2009-05-21 | 2013-05-15 | Address | 863 WILLIS AVE / SUITE 6, ALBERTSON, NY, 11507, 1930, USA (Type of address: Chief Executive Officer) |
2009-05-21 | 2013-05-15 | Address | 863 WILLIS AVE / SUITE 6, ALBERTSON, NY, 11507, 1930, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210329000939 | 2021-03-29 | CERTIFICATE OF DISSOLUTION | 2021-03-29 |
180705002018 | 2018-07-05 | BIENNIAL STATEMENT | 2017-05-01 |
130515002555 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
090521002099 | 2009-05-21 | BIENNIAL STATEMENT | 2009-05-01 |
070509003397 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State