Name: | DINU CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1999 (26 years ago) |
Date of dissolution: | 17 Sep 2007 |
Entity Number: | 2381048 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 44TH ST SUITE #300, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AJAY UPADHYAY | Chief Executive Officer | 19 WEST 44TH ST SUITE #300, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WEST 44TH ST SUITE #300, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2005-07-11 | Address | 22 W. 48TH ST, #1108, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2005-07-11 | Address | 22 W. 48TH ST., #1108, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-05-17 | 2005-07-11 | Address | 22 W. 48TH ST., #1108, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1999-05-21 | 2001-05-17 | Address | 580 5TH AVE., STE 2309, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070917000194 | 2007-09-17 | CERTIFICATE OF DISSOLUTION | 2007-09-17 |
070517002618 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050711002733 | 2005-07-11 | BIENNIAL STATEMENT | 2005-05-01 |
030430002057 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010517002025 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990521000547 | 1999-05-21 | CERTIFICATE OF INCORPORATION | 1999-05-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State