Search icon

DINY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST 73RD STREET, SUITE 3E, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
GREGORY B HOLMAN Chief Executive Officer 48 WEST 73RD ST, NEW YORK, NY, United States, 10023

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_VA630C90908_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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