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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4720 CENTER BLVD #1203, LONG ISLAND CITY, NY, United States, 11109 |
Name | Role | Address |
---|---|---|
DARICE L GREGG | Agent | 521 E 82ND ST #4C, NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
DARICE GREGG | Chief Executive Officer | 4720 CENTER BLVD #1203, LONG ISLAND CITY, NY, United States, 11109 |
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) |
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