Name: | DIETZE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1979 (46 years ago) |
Date of dissolution: | 07 Jun 2011 |
Entity Number: | 564409 |
ZIP code: | 89451 |
County: | New York |
Place of Formation: | New York |
Address: | PMB #212, 930 TAHOE BLVD. #802, INCLINE VILLAGE, NY, United States, 89451 |
Principal Address: | 945 DIVOT CT #1, INCLINE VILLAGE, NV, United States, 89451 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PMB #212, 930 TAHOE BLVD. #802, INCLINE VILLAGE, NY, United States, 89451 |
Name | Role | Address |
---|---|---|
DAVID L. DIETZE | Chief Executive Officer | PMB #212, 930 TAHOE BLVD. #802, INCLINE VILLAGE, NV, United States, 89451 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-03 | 1999-07-15 | Address | 930 TAHOE BLVD, #802/212, INCLINE VILLAGE, NV, 89451, USA (Type of address: Chief Executive Officer) |
1996-10-03 | 1999-07-15 | Address | 930 TAHOE BLVD, #802/212, INCLINE VILLAGE, NV, 89451, USA (Type of address: Principal Executive Office) |
1996-10-03 | 1999-07-15 | Address | 930 TAHOE BLVD, #802/212, INCLINE VILLAGE, NV, 89451, USA (Type of address: Service of Process) |
1979-06-19 | 1996-10-03 | Address | 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181116022 | 2018-11-16 | ASSUMED NAME LLC INITIAL FILING | 2018-11-16 |
110607001162 | 2011-06-07 | CERTIFICATE OF DISSOLUTION | 2011-06-07 |
990715002271 | 1999-07-15 | BIENNIAL STATEMENT | 1999-06-01 |
970627002007 | 1997-06-27 | BIENNIAL STATEMENT | 1997-06-01 |
961003002211 | 1996-10-03 | BIENNIAL STATEMENT | 1993-06-01 |
A587747-4 | 1979-07-02 | CERTIFICATE OF MERGER | 1979-07-03 |
A584627-4 | 1979-06-19 | CERTIFICATE OF INCORPORATION | 1979-06-19 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State