Name: | DIRAN INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Jul 2012 |
Entity Number: | 3030696 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | LORIS DIRAN, 525 WEST 26TH ST / 2A, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORIS DIRAN | Chief Executive Officer | 525 WEST 26TH ST, 2A, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LORIS DIRAN, 525 WEST 26TH ST / 2A, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-13 | 2008-04-08 | Address | 47 W 92ND ST, STE E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2006-04-13 | 2008-04-08 | Address | 47 W 92ND ST, STE E, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2004-03-24 | 2008-04-08 | Address | 47 W. 92ND ST., STE. E, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120727000707 | 2012-07-27 | CERTIFICATE OF DISSOLUTION | 2012-07-27 |
080408003040 | 2008-04-08 | BIENNIAL STATEMENT | 2008-03-01 |
060413002907 | 2006-04-13 | BIENNIAL STATEMENT | 2006-03-01 |
040324000128 | 2004-03-24 | CERTIFICATE OF INCORPORATION | 2004-03-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State