Name: | DICO G. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1984 (41 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 912940 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3035 WHITE PLAINS RD, BRONX, NY, United States, 10466 |
Principal Address: | 3035 WHITE PLAINS RD, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3035 WHITE PLAINS RD, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
GLADSTONE DIXON | Chief Executive Officer | 3035 WHITE PLAINS RD, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
1984-04-30 | 1998-05-18 | Address | 3035 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1698828 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020710002305 | 2002-07-10 | BIENNIAL STATEMENT | 2002-04-01 |
000412002602 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980518002183 | 1998-05-18 | BIENNIAL STATEMENT | 1998-04-01 |
B096038-3 | 1984-04-30 | CERTIFICATE OF INCORPORATION | 1984-04-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State