Name: | DIAMOU SERIGNE TOUBA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2016 (9 years ago) |
Date of dissolution: | 26 Jul 2022 |
Entity Number: | 5003293 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 466 NOSTRAND AVE APT 1B, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MASSAMBA SAMB | Chief Executive Officer | 466 NOSTRAND AVE APT 1B, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-14 | 2024-02-07 | Address | 466 NOSTRAND AVE APT 1B, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2016-09-02 | 2022-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-09-02 | 2024-02-07 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-09-02 | 2024-02-07 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004038 | 2022-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-26 |
190214060063 | 2019-02-14 | BIENNIAL STATEMENT | 2018-09-01 |
160902010306 | 2016-09-02 | CERTIFICATE OF INCORPORATION | 2016-09-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State