Search icon

DISPLAYONIX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DISPLAYONIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1977 (48 years ago)
Date of dissolution: 30 Oct 2008
Entity Number: 458702
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 251 ROUTE 59, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HABERMANN Chief Executive Officer 251 ROUTE 59, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 ROUTE 59, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1994-01-31 2006-02-21 Address 251 ROUTE 59, SPRING VALLEY, NY, 10977, 5521, USA (Type of address: Principal Executive Office)
1994-01-31 2006-02-21 Address 251 ROUTE 59, SPRING VALLEY, NY, 10977, 5521, USA (Type of address: Chief Executive Officer)
1994-01-31 2006-02-21 Address 251 ROUTE 59, SPRING VALLEY, NY, 10977, 5521, USA (Type of address: Service of Process)
1993-01-05 1994-01-31 Address 164 W. CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1993-01-05 1994-01-31 Address 164 W. CENTRAL AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201001037 2020-10-01 ASSUMED NAME CORP INITIAL FILING 2020-10-01
081030000094 2008-10-30 CERTIFICATE OF DISSOLUTION 2008-10-30
080103002775 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060221003064 2006-02-21 BIENNIAL STATEMENT 2005-12-01
031203002448 2003-12-03 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State