Name: | DINA PROCTOR INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2014 (10 years ago) |
Date of dissolution: | 02 Aug 2022 |
Entity Number: | 4677227 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 20 HOLIDAY PARK DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
DINA PROCTOR | Chief Executive Officer | PO BOX 11352, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2022-08-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-12-04 | 2022-08-03 | Address | PO BOX 11352, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2018-12-04 | Address | 17 WASHINGTON BLVD., COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2016-12-05 | 2018-12-04 | Address | PO BOX 453, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer) |
2014-12-09 | 2022-08-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-12-09 | 2020-12-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-12-09 | 2022-08-02 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220803000175 | 2022-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-02 |
201203061079 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181204007285 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161205006054 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141209000306 | 2014-12-09 | CERTIFICATE OF INCORPORATION | 2014-12-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State