Name: | DVA CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 09 Nov 2006 |
Entity Number: | 2986028 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 58 MOTT ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-343-2415
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANG ROGER | Chief Executive Officer | 58 MOTT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 MOTT ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1188801-DCA | Inactive | Business | 2005-02-08 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-08 | 2006-01-30 | Address | 7215 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061109000050 | 2006-11-09 | CERTIFICATE OF DISSOLUTION | 2006-11-09 |
060130002651 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031208000451 | 2003-12-08 | CERTIFICATE OF INCORPORATION | 2003-12-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
679884 | LICENSE | INVOICED | 2005-02-10 | 340 | Electronic Store License Fee |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State