DIREXPORT INTERNATIONAL CORP.

Name: | DIREXPORT INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 2000 (25 years ago) |
Date of dissolution: | 05 Dec 2019 |
Entity Number: | 2501276 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 SINGWORTH STREET, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARREN COSTANZO | Chief Executive Officer | 40 SINGWORTH STREET, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
DIREXPORT INTERNATIONAL CORP. | DOS Process Agent | 40 SINGWORTH STREET, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-10 | 2014-05-09 | Address | 40 SINSWORTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2010-09-10 | 2014-05-09 | Address | 40 SINSWORTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
2010-09-10 | 2014-05-09 | Address | 40 SINGWORTH STREET, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2006-07-11 | 2010-09-10 | Address | 6491 OLD NORTHERN BLVD, E NORWICH, NY, 11732, USA (Type of address: Principal Executive Office) |
2006-07-11 | 2010-09-10 | Address | 6491 OLD NORTHERN BLVD, E NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205000244 | 2019-12-05 | CERTIFICATE OF DISSOLUTION | 2019-12-05 |
180814006266 | 2018-08-14 | BIENNIAL STATEMENT | 2018-04-01 |
140509006688 | 2014-05-09 | BIENNIAL STATEMENT | 2014-04-01 |
120917002341 | 2012-09-17 | BIENNIAL STATEMENT | 2012-04-01 |
100910002874 | 2010-09-10 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State