Name: | DIVINE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2017 (8 years ago) |
Entity Number: | 5218885 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 113 THE INTERVALE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113 THE INTERVALE, ROSLYN, NY, United States, 11576 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012020010B45 | 2020-01-10 | 2020-02-07 | RESET, REPAIR OR REPLACE CURB | LEXINGTON AVENUE, BROOKLYN, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD |
B012020010B46 | 2020-01-10 | 2020-02-07 | PAVE STREET-W/ ENGINEERING & INSP FEE | LEXINGTON AVENUE, BROOKLYN, FROM STREET PATCHEN AVENUE TO STREET MALCOLM X BOULEVARD |
Q012020009C48 | 2020-01-09 | 2020-02-07 | RESET, REPAIR OR REPLACE CURB | ERICSSON STREET, QUEENS, FROM STREET 29 AVENUE TO STREET 31 AVENUE |
Q012020009C44 | 2020-01-09 | 2020-02-07 | RESET, REPAIR OR REPLACE CURB | 229 STREET, QUEENS, FROM STREET 56 AVENUE TO STREET 57 AVENUE |
Q012020009C49 | 2020-01-09 | 2020-02-07 | PAVE STREET-W/ ENGINEERING & INSP FEE | ERICSSON STREET, QUEENS, FROM STREET 29 AVENUE TO STREET 31 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-13 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-08 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-02 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171017010234 | 2017-10-17 | CERTIFICATE OF INCORPORATION | 2017-10-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State