Name: | TRECIA M. DI BIAS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2002 (22 years ago) |
Date of dissolution: | 07 Apr 2009 |
Entity Number: | 2823183 |
ZIP code: | 34208 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4746 MAINSAIL DRIVE, BRADENTON, FL, United States, 34208 |
Principal Address: | 50 CHARLES LINDBERGH BLVD, STE 400 #40018, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRECIA M DIBIAS, ESQ. | Chief Executive Officer | 4746 MAINSAIL DRIVE, BRADENTON, FL, United States, 34208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4746 MAINSAIL DRIVE, BRADENTON, FL, United States, 34208 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2006-10-12 | Address | 10 ALDIN LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2002-10-16 | 2006-10-12 | Address | 10 ALDIN LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090407000498 | 2009-04-07 | CERTIFICATE OF DISSOLUTION | 2009-04-07 |
081009002280 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
061012002851 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
041115002314 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021016000351 | 2002-10-16 | CERTIFICATE OF INCORPORATION | 2002-10-16 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State