Search icon

DISH 165 INC.

Company Details

Name: DISH 165 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2767210
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 999 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CANDIDO FERNANDEZ Chief Executive Officer 165 ALLEN ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 ATLANTIC AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2004-06-04 2006-05-16 Address 165 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-06-04 2013-01-15 Address 165 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-05-15 2013-01-15 Address 165 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147319 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130115002081 2013-01-15 BIENNIAL STATEMENT 2012-05-01
100528002121 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080716002026 2008-07-16 BIENNIAL STATEMENT 2008-05-01
060516003397 2006-05-16 BIENNIAL STATEMENT 2006-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State