Name: | DAVID DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1984 (41 years ago) |
Date of dissolution: | 09 Nov 2001 |
Entity Number: | 926952 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 4601 BROADWAY, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY STEINMAN | Chief Executive Officer | 4601 BROADWAY, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
GARY STEINMAN | DOS Process Agent | 4601 BROADWAY, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-28 | 1993-01-06 | Address | 46-01 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011109000666 | 2001-11-09 | CERTIFICATE OF DISSOLUTION | 2001-11-09 |
000531002287 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
990524000467 | 1999-05-24 | CERTIFICATE OF MERGER | 1999-05-24 |
980601002629 | 1998-06-01 | BIENNIAL STATEMENT | 1998-06-01 |
960617002233 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State