DILSIZIAN REALTY CORP.

Name: | DILSIZIAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1980 (45 years ago) |
Date of dissolution: | 16 May 2013 |
Entity Number: | 635301 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-35 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S. DILSIZIAN | Chief Executive Officer | 340 GRAMERCY PL., GLEN ROCK, NY, United States, 07452 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-35 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 1993-08-16 | Address | 146-15 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1993-08-16 | Address | 146-15 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1980-06-24 | 1993-02-03 | Address | 146-15 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130516000163 | 2013-05-16 | CERTIFICATE OF DISSOLUTION | 2013-05-16 |
060626002249 | 2006-06-26 | BIENNIAL STATEMENT | 2006-06-01 |
040720002349 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020604002763 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
000606002468 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State