Search icon

DIAMOND CHIP TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND CHIP TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1984 (41 years ago)
Date of dissolution: 02 Aug 2007
Entity Number: 929902
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 724 S BAYVIEW AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 724 S BAYVIEW AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MICHEL RICHEZ Chief Executive Officer 724 S BAYVIEW AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1993-05-11 1996-07-29 Address 711 SOUTH BAYVIEW AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-05-11 1996-07-29 Address 711 SOUTH BAYVIEW AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1993-05-11 1996-07-29 Address 711 SOUTH BAYVIEW AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1984-07-13 1984-12-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1984-07-13 1993-05-11 Address 711 SOUTH BAYVIEW AVE, ATT MICHEL RICHEZ, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070802000565 2007-08-02 CERTIFICATE OF DISSOLUTION 2007-08-02
040729002145 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020916002086 2002-09-16 BIENNIAL STATEMENT 2002-07-01
000719002559 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980817002325 1998-08-17 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State