Search icon

DL DEVELOPMENT WRITERS, INC.

Company Details

Name: DL DEVELOPMENT WRITERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2016 (9 years ago)
Date of dissolution: 30 Jan 2023
Entity Number: 4877458
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 4333 48TH ST. 3B, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 1

Share Par Value 0.001

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
DAVID LEVINE Chief Executive Officer 4333 48TH ST. 3B, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2018-02-08 2023-07-22 Address 4333 48TH ST. 3B, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2016-01-12 2023-01-30 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2016-01-12 2023-07-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-01-12 2023-07-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230722000219 2023-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-30
180208006467 2018-02-08 BIENNIAL STATEMENT 2018-01-01
160112000273 2016-01-12 CERTIFICATE OF INCORPORATION 2016-01-12

Date of last update: 31 Jan 2025

Sources: New York Secretary of State