Search icon

DIALUSTER (USA) INC.

Company Details

Name: DIALUSTER (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2006 (19 years ago)
Entity Number: 3339801
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 30 WEST 47TH ST, #508, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WEST 47TH ST, #508, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAJENDRA KEJARIWAL Chief Executive Officer 30 WEST 47TH ST, #508, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-06-13 2014-07-28 Address 30 WEST 47TH ST, 508, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-04-06 2012-06-13 Address 30 W 47TH STREET / #508, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-04-06 2014-07-28 Address 30 W 47TH STREET / #508, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-04-06 2014-07-28 Address 30 W 47TH STREET / #508, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-04-01 2010-04-06 Address 62 W 47TH ST, # 1610, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-04-01 2010-04-06 Address 62 W 47TH ST, # 1610, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-04-01 2010-04-06 Address 62 W 47TH ST, # 1610, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-03-27 2008-04-01 Address 98-05 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140728002070 2014-07-28 BIENNIAL STATEMENT 2014-03-01
120613002996 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100406002887 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080401002797 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060327000734 2006-03-27 CERTIFICATE OF INCORPORATION 2006-03-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State