Name: | DIZAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1983 (42 years ago) |
Entity Number: | 818133 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 171 GRAND STREET, CROTON-ON-HUDSON, NY, United States, 10520 |
Address: | 171 GRAND ST, CROTON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM DIXON | Chief Executive Officer | 171 GRAND STREET, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
DIZAN, INC. | DOS Process Agent | 171 GRAND ST, CROTON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-30 | 2021-01-28 | Address | 171 GRAND ST, CROTON, NY, 10520, USA (Type of address: Service of Process) |
2007-01-11 | 2019-01-30 | Address | 45 THOMPSON AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1999-01-25 | 2007-01-11 | Address | 45 THOMPSON AVE., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1999-01-25 | 2007-01-11 | Address | 171 GRAND ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1999-01-25 | 2007-01-11 | Address | 171 GRAND ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210128060006 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190130060020 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170130006038 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150116006352 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130130002313 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State