DIETZ INTERNATIONAL PUBLIC ADJUSTERS, INC.
Branch
Name: | DIETZ INTERNATIONAL PUBLIC ADJUSTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1977 (48 years ago) |
Date of dissolution: | 24 Jun 1998 |
Branch of: | DIETZ INTERNATIONAL PUBLIC ADJUSTERS, INC., Florida (Company Number 532828) |
Entity Number: | 448501 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 116 JOHN STREET, NEW YORK, NY, United States, 10038 |
Address: | C/O DIETZ INTERNATIONAL GROUP, 29-00 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THOMAS J. DIMAIO | Agent | 600 MADISON AVE., NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN I. DIETZ | Chief Executive Officer | 830 PANK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THOMAS DIMAIO, ESQ. | DOS Process Agent | C/O DIETZ INTERNATIONAL GROUP, 29-00 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-03 | 1996-12-05 | Address | 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1977-09-16 | 1994-01-03 | Address | 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140221017 | 2014-02-21 | ASSUMED NAME LLC INITIAL FILING | 2014-02-21 |
DP-1362782 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
961205000623 | 1996-12-05 | CERTIFICATE OF CHANGE | 1996-12-05 |
940103002869 | 1994-01-03 | BIENNIAL STATEMENT | 1993-09-01 |
A429659-7 | 1977-09-16 | APPLICATION OF AUTHORITY | 1977-09-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State