DIVA'S PARTY WORLD INC.

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
Name | Role | Address |
---|---|---|
DIVA'S PARTY WORLD INC. | DOS Process Agent | 112-02 LIBERTY AVENUE, SOUTH RICHMOND HILLS, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
ARUNA RAGOONANANSINGH | Chief Executive Officer | 112-02 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11419 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
144129 | CL VIO | INVOICED | 2011-05-20 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State