Search icon

DIBD NYC, INC.

Company Details

Name: DIBD NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (18 years ago)
Entity Number: 3446210
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 900 third ave, NEW YORK, NY, United States, 10022
Address: 900 third avenue, floor 29, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 third avenue, floor 29, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
THOMAS HOEGH HENRIKSEN Chief Executive Officer 900 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 335 MADISON AVENUE, FLOOR 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-12-06 Address 900 third avenue, floor 29, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-09-19 2024-09-19 Address 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 335 MADISON AVENUE, FLOOR 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-12-06 Address DANISHCLEANTECH NYU URBFUT LAB, 370 JAY STREET , 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-07-30 Address 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 335 MADISON AVENUE, FLOOR 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address DANISHCLEANTECH NYU URBFUT LAB, 370 JAY STREET , 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206000532 2024-12-06 BIENNIAL STATEMENT 2024-12-06
240919002794 2024-09-06 CERTIFICATE OF CHANGE BY ENTITY 2024-09-06
240730020526 2024-07-15 CERTIFICATE OF CHANGE BY ENTITY 2024-07-15
240710001489 2024-07-10 AMENDMENT TO BIENNIAL STATEMENT 2024-07-10
231129017751 2023-11-29 BIENNIAL STATEMENT 2022-12-01
210309060385 2021-03-09 BIENNIAL STATEMENT 2020-12-01
140602002304 2014-06-02 BIENNIAL STATEMENT 2012-12-01
081208003067 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061206001028 2006-12-06 CERTIFICATE OF INCORPORATION 2007-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State