Search icon

DIGREGORIO INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: DIGREGORIO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2010 (15 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 3958672
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O JOSEPH DIGREGORIO, 220 E 54TH ST APT 4N, NEW YORK, NY, United States, 10022
Principal Address: 220 E. 54TH STREET, APT. 4N, NY, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DIGREGORIO Chief Executive Officer 220 E. 54TH STREET, APT. 4N, NY, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSEPH DIGREGORIO, 220 E 54TH ST APT 4N, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-06-21 2025-01-08 Address 220 E. 54TH STREET, APT. 4N, NY, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-12-15 2025-01-08 Address C/O JOSEPH DIGREGORIO, 220 E 54TH ST APT 4N, NEW YORK, NY, 10022, 4839, USA (Type of address: Service of Process)
2012-06-25 2016-06-21 Address 5 TUDOR CITY PLACE, APT. 1828, NY, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-06-25 2016-06-21 Address 5 TUDOR CITY PLACE, APT. 1828, NY, NY, 10017, USA (Type of address: Principal Executive Office)
2010-06-07 2014-12-15 Address 5 TUDOR CITY PLACE, APT. 1828, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001790 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
180611006321 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160621006311 2016-06-21 BIENNIAL STATEMENT 2016-06-01
141215000571 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
120625006157 2012-06-25 BIENNIAL STATEMENT 2012-06-01

Court Cases

Court Case Summary

Filing Date:
2024-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DIGREGORIO INCORPORATED
Party Role:
Plaintiff
Party Name:
COUNTY OF FRANKLIN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
DIGREGORIO,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
DIGREGORIO INCORPORATED
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
DIGREGORIO,
Party Role:
Defendant
Party Name:
DIGREGORIO INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State