EUGENE DIMET, INC.

Name: | EUGENE DIMET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1927 (98 years ago) |
Date of dissolution: | 13 Feb 2018 |
Entity Number: | 23296 |
ZIP code: | 14301 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1302 MAIN STREET, NIAGARA FALLS, NY, United States, 14301 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
EUGENE DIMET | Chief Executive Officer | 1302 MAIN STREET, NIAGARA FALLS, NY, United States, 14301 |
Name | Role | Address |
---|---|---|
EUGENE DIMET | DOS Process Agent | 1302 MAIN STREET, NIAGARA FALLS, NY, United States, 14301 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-27 | 2013-01-30 | Address | 1302 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
2011-01-27 | 2013-01-30 | Address | 1302 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2011-01-27 | Address | 1316 MAIN ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
1993-03-05 | 2011-01-27 | Address | 1316 MAIN ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2011-01-27 | Address | 1316 MAIN ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180213000728 | 2018-02-13 | CERTIFICATE OF DISSOLUTION | 2018-02-13 |
20150224032 | 2015-02-24 | ASSUMED NAME CORP INITIAL FILING | 2015-02-24 |
130130002204 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110127002041 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090116002328 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State