DFL ENIGMA, LTD.

Name: | DFL ENIGMA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1983 (43 years ago) |
Date of dissolution: | 08 Sep 2008 |
Entity Number: | 813614 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 TRI-HARBOR COURT, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 TRI-HARBOR COURT, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
DAL LAMAGNA | Chief Executive Officer | 2020 LUTES ROAD, POULSBO, WA, United States, 98370 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-18 | 2007-01-03 | Address | 2020 LUTES RD, POULSBO, WA, 98370, USA (Type of address: Chief Executive Officer) |
1994-01-13 | 2005-05-18 | Address | 55 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1994-01-13 | 2005-05-18 | Address | 55 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1993-04-05 | 1994-01-13 | Address | 55 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1993-04-05 | 1994-01-13 | Address | 24 BAY AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080908000103 | 2008-09-08 | CERTIFICATE OF DISSOLUTION | 2008-09-08 |
070103002444 | 2007-01-03 | BIENNIAL STATEMENT | 2007-01-01 |
050518002960 | 2005-05-18 | BIENNIAL STATEMENT | 2005-01-01 |
050330000212 | 2005-03-30 | CERTIFICATE OF AMENDMENT | 2005-03-30 |
030110002240 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State