Name: | DE JIL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1972 (53 years ago) |
Date of dissolution: | 02 Jan 2018 |
Entity Number: | 328449 |
ZIP code: | 11356 |
County: | Nassau |
Place of Formation: | New York |
Address: | 127-03 20TH AVE SUITE 1A, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127-03 20TH AVE SUITE 1A, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JOANNE DIIORIO | Chief Executive Officer | BRUCE SMITH, 127-03 20TH AVE SUITE 1A, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-10 | 2010-07-19 | Address | PO BOX 541306, FLUSHING, NY, 11354, 1306, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2004-05-10 | Address | PO BOX 541306, 133-15 35 AVE, FLUSHING, NY, 11354, 1306, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2010-07-19 | Address | PO BOX 541306, 133-15 35 AVE, FLUSHING, NY, 11354, 1306, USA (Type of address: Principal Executive Office) |
1995-04-07 | 2010-07-19 | Address | PO BOX 541306, 133-15 35 AVE, FLUSHING, NY, 11354, 1306, USA (Type of address: Service of Process) |
1972-04-21 | 1995-04-07 | Address | 1399 FRANKLIN AVE., SUITE 302, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180102000758 | 2018-01-02 | CERTIFICATE OF DISSOLUTION | 2018-01-02 |
100719002980 | 2010-07-19 | BIENNIAL STATEMENT | 2010-04-01 |
080407002010 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060418002679 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
20050909006 | 2005-09-09 | ASSUMED NAME LLC INITIAL FILING | 2005-09-09 |
040510002774 | 2004-05-10 | BIENNIAL STATEMENT | 2004-04-01 |
020410002512 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000619002066 | 2000-06-19 | BIENNIAL STATEMENT | 2000-04-01 |
980414002473 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960423002104 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State