Search icon

DINA PROCTOR INTERNATIONAL INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
DINA PROCTOR Chief Executive Officer PO BOX 11352, HAUPPAUGE, NY, United States, 11788

History

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

Filings

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