Search icon

ALIZA DARIK INC

Company Details

Name: ALIZA DARIK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1999 (26 years ago)
Date of dissolution: 05 Sep 2014
Entity Number: 2438407
ZIP code: 11109
County: New York
Place of Formation: New York
Address: 4720 CENTER BLVD #1203, LONG ISLAND CITY, NY, United States, 11109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4720 CENTER BLVD #1203, LONG ISLAND CITY, NY, United States, 11109

Agent

Name Role Address
DARICE L GREGG Agent 521 E 82ND ST #4C, NEW YORK, NY, 10028

Chief Executive Officer

Name Role Address
DARICE GREGG Chief Executive Officer 4720 CENTER BLVD #1203, LONG ISLAND CITY, NY, United States, 11109

History

Start date End date Type Value
2009-11-09 2012-01-03 Address 4-75 48TH AVE, 1811, LONG ISLAND CITY, NY, 11109, USA (Type of address: Principal Executive Office)
2009-11-09 2012-01-03 Address 4-75 48TH AVE, 1811, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2009-11-09 2012-01-03 Address 4-75 48TH AVE, 1811, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2007-11-21 2009-11-09 Address 521 E 82ND ST #4C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-01-10 2007-11-21 Address 279 E 44TH ST, #16J, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140905000478 2014-09-05 CERTIFICATE OF DISSOLUTION 2014-09-05
131129006042 2013-11-29 BIENNIAL STATEMENT 2013-11-01
120103002448 2012-01-03 BIENNIAL STATEMENT 2011-11-01
091109002470 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071121002982 2007-11-21 BIENNIAL STATEMENT 2007-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State