Search icon

4119 DIGNEY AVENUE CORP.

Company Details

Name: 4119 DIGNEY AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1978 (47 years ago)
Date of dissolution: 17 Aug 2004
Entity Number: 471219
ZIP code: 32818
County: Bronx
Place of Formation: New York
Address: 8608 SHENNA COURT, ORLANDO, FL, United States, 32818
Principal Address: 4119 DIGNEY AVENUE, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRANVILLE HARRIS Chief Executive Officer 8608 SHENNA COURT, ORLANDO, FL, United States, 32818

DOS Process Agent

Name Role Address
GRANVILLE HARRIS DOS Process Agent 8608 SHENNA COURT, ORLANDO, FL, United States, 32818

History

Start date End date Type Value
1978-02-08 1993-04-08 Address 4119 DIGNEY AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140429058 2014-04-29 ASSUMED NAME CORP INITIAL FILING 2014-04-29
040817000835 2004-08-17 CERTIFICATE OF DISSOLUTION 2004-08-17
020208002717 2002-02-08 BIENNIAL STATEMENT 2002-02-01
980209002135 1998-02-09 BIENNIAL STATEMENT 1998-02-01
960305002252 1996-03-05 BIENNIAL STATEMENT 1996-02-01
930408002821 1993-04-08 BIENNIAL STATEMENT 1993-02-01
A463438-4 1978-02-08 CERTIFICATE OF INCORPORATION 1978-02-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State