Name: | D & L EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2000 (24 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2584703 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 145 EAST 48TH STREET STE 29D, NEW YORK, NY, United States, 10017 |
Principal Address: | 515 MADISON AVE STE 1118, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY SMILOVICH | Chief Executive Officer | 515 MADISON AVE STE 1118, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GUY SMILOVICH | DOS Process Agent | 145 EAST 48TH STREET STE 29D, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-02 | 2021-11-29 | Address | 515 MADISON AVE STE 1118, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2021-11-29 | Address | 145 EAST 48TH STREET STE 29D, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-02-20 | 2020-03-02 | Address | 350 E 54TH ST, 3L, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-02-20 | 2020-03-02 | Address | 350 E 54TH ST, 3L, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-12-18 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-12-18 | 2020-03-02 | Address | 350 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211129000200 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
201202060736 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
200302060757 | 2020-03-02 | BIENNIAL STATEMENT | 2018-12-01 |
030220002762 | 2003-02-20 | BIENNIAL STATEMENT | 2002-12-01 |
001218000230 | 2000-12-18 | CERTIFICATE OF INCORPORATION | 2000-12-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State