DIVERSITRON CORPORATION

Name: | DIVERSITRON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1973 (52 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 250702 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 14-40 110TH ST, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14-40 110TH ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
WILLIAM L WEISSLER | Chief Executive Officer | 14-40 110TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1997-02-19 | Address | 6700 192ND ST, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-02-19 | Address | 6700 192ND ST, FRESH MEADOW, NY, 11365, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1997-02-19 | Address | 6700 192ND ST, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process) |
1973-01-08 | 1995-02-23 | Address | 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1537711 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
C287724-2 | 2000-04-25 | ASSUMED NAME CORP INITIAL FILING | 2000-04-25 |
970219002518 | 1997-02-19 | BIENNIAL STATEMENT | 1997-01-01 |
950223002190 | 1995-02-23 | BIENNIAL STATEMENT | 1994-01-01 |
A39989-4 | 1973-01-08 | CERTIFICATE OF INCORPORATION | 1973-01-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State