Search icon

DIANA-DOLGEVILLE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DIANA-DOLGEVILLE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1982 (43 years ago)
Date of dissolution: 08 Oct 2003
Entity Number: 805792
ZIP code: 07675
County: New York
Place of Formation: New York
Address: UNITED AMERICAN ENERGY CORP, 50 TICE BOULEVARD, WOODCLIFF, NJ, United States, 07675

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent UNITED AMERICAN ENERGY CORP, 50 TICE BOULEVARD, WOODCLIFF, NJ, United States, 07675

Chief Executive Officer

Name Role Address
DONALD T KROM JR Chief Executive Officer 50 TICE BOULEVARD, WOODCLIFF LAKE, NJ, United States, 07675

History

Start date End date Type Value
1995-12-04 1998-11-13 Address % UNITED AMERICAN ENERGY CORP, 50 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07675, 7680, USA (Type of address: Principal Executive Office)
1995-12-04 1998-11-13 Address % UNITED AMERICAN ENERGY CORP, 50 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07675, 7680, USA (Type of address: Service of Process)
1995-05-10 1997-04-22 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-05-10 1995-12-04 Address 50 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07675, USA (Type of address: Service of Process)
1982-11-22 1984-01-31 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
031008000173 2003-10-08 CERTIFICATE OF DISSOLUTION 2003-10-08
021120002407 2002-11-20 BIENNIAL STATEMENT 2002-11-01
010111002072 2001-01-11 BIENNIAL STATEMENT 2000-11-01
981113002082 1998-11-13 BIENNIAL STATEMENT 1998-11-01
970422000939 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State