Search icon

DIETZE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PMB #212, 930 TAHOE BLVD. #802, INCLINE VILLAGE, NY, United States, 89451

Chief Executive Officer

Name Role Address
DAVID L. DIETZE Chief Executive Officer PMB #212, 930 TAHOE BLVD. #802, INCLINE VILLAGE, NV, United States, 89451

History

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)

Filings

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