Search icon

DIVA'S PARTY WORLD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIVA'S PARTY WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2010 (15 years ago)
Date of dissolution: 18 Jan 2023
Entity Number: 3982170
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 112-02 LIBERTY AVENUE, SOUTH RICHMOND HILLS, NY, United States, 11419
Principal Address: 116-46 142 STREET, JAMAICA, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIVA'S PARTY WORLD INC. DOS Process Agent 112-02 LIBERTY AVENUE, SOUTH RICHMOND HILLS, NY, United States, 11419

Chief Executive Officer

Name Role Address
ARUNA RAGOONANANSINGH Chief Executive Officer 112-02 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2016-11-16 2023-05-03 Address 112-02 LIBERTY AVENUE, SOUTH RICHMOND HILLS, NY, 11419, USA (Type of address: Service of Process)
2016-11-16 2023-05-03 Address 112-02 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2014-08-15 2016-11-16 Address 104-30 124 STREET, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2014-08-15 2016-11-16 Address 113-06 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11429, USA (Type of address: Chief Executive Officer)
2014-08-15 2016-11-16 Address 113-06 LIBERTY AVENUE, SOUTH RICHMOND HILLS, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503002392 2023-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-18
161116006231 2016-11-16 BIENNIAL STATEMENT 2016-08-01
140815006137 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120905002370 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100806000653 2010-08-06 CERTIFICATE OF INCORPORATION 2010-08-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144129 CL VIO INVOICED 2011-05-20 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State