Name: | DINY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2878437 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WEST 73RD STREET, SUITE 3E, NEW YORK, NY, United States, 10023 |
Principal Address: | 48 WEST 73RD ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 73RD STREET, SUITE 3E, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
GREGORY B HOLMAN | Chief Executive Officer | 48 WEST 73RD ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1916231 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090313002404 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070321002152 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
030306001076 | 2003-03-06 | CERTIFICATE OF INCORPORATION | 2003-03-06 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | VA630C90908 | 2008-11-18 | 2009-10-15 | 2009-10-15 | |||||||||||||||||||||
|
Title | PORTABLE C-ARM |
NAICS Code | 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | W065: LEASE-RENT OF MEDICAL-DENTAL-VET EQ |
Recipient Details
Recipient | DINY INC |
UEI | NFMEZELX2HL5 |
Legacy DUNS | 187259767 |
Recipient Address | UNITED STATES, 48 W 73RD ST APT 3E, NEW YORK, 100233107 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State