Name: | DIE-BOARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1977 (48 years ago) |
Entity Number: | 457053 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIE-BOARDS, INC. | DOS Process Agent | 45 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
NORMAN ROBERTS | Chief Executive Officer | 45 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 2002-01-04 | Address | 150 RODEO DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2002-01-04 | Address | 150 RODEO DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2002-01-04 | Address | 150 RODEO DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1977-12-01 | 2012-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-12-01 | 1995-04-18 | Address | 117 VILLAGE LINE RD., BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215001936 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
121220000170 | 2012-12-20 | CERTIFICATE OF AMENDMENT | 2012-12-20 |
20111014031 | 2011-10-14 | ASSUMED NAME CORP INITIAL FILING | 2011-10-14 |
071214002704 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
060117002703 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State