Name: | DIZON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2002 (23 years ago) |
Entity Number: | 2832945 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 214 SULLIVAN STREET, #6C, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAYLE DIZON | Chief Executive Officer | 214 SILLIVAN STREET, #6C, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 SULLIVAN STREET, #6C, NEW YORK, NY, United States, 10012 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-11-14 | 2008-10-30 | Address | 548 WEST 28TH ST, #230, NEW YORK, NY, 10001, 5500, USA (Type of address: Service of Process) |
2006-11-14 | 2008-10-30 | Address | 548 WEST 28TH ST, #230, NEW YORK, NY, 10001, 5500, USA (Type of address: Principal Executive Office) |
2006-11-14 | 2008-10-30 | Address | 548 WEST 28TH ST, #230, NEW YORK, NY, 10001, 5500, USA (Type of address: Chief Executive Officer) |
2004-12-24 | 2006-11-14 | Address | 423 WEST 14TH ST, #3R, NEW YORK, NY, 10014, 1028, USA (Type of address: Chief Executive Officer) |
2004-12-24 | 2006-11-14 | Address | 423 WEST 14TH ST, #3R, NEW YORK, NY, 10014, 1028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141117006443 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121126002349 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101104002579 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081030002716 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061114002828 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State