Name: | DIACO INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1971 (54 years ago) |
Date of dissolution: | 27 Jul 2016 |
Entity Number: | 316430 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Principal Address: | 1271 AVE OF THE AMERICAS, 48TH FLOOR, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEYMOUR PLUCHENIK | Chief Executive Officer | 1271 AVE OF THE AMERICAS, 48TH FL, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-02 | 2002-06-26 | Address | 1185 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-03-08 | 2002-06-26 | Address | 1185 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2002-06-26 | Address | 1185 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1986-09-30 | 1993-11-02 | Address | 1185 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1981-01-09 | 1986-09-30 | Address | KAPLAN, 405 LEXINGTON AVE, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160727000695 | 2016-07-27 | CERTIFICATE OF DISSOLUTION | 2016-07-27 |
111215002621 | 2011-12-15 | BIENNIAL STATEMENT | 2011-10-01 |
091001002392 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071029002753 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051201003186 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State