Name: | DIAL DISCOUNT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1984 (40 years ago) |
Date of dissolution: | 27 Feb 1997 |
Entity Number: | 937821 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 150 NAGLE AVENUE, NEW YORK, NY, United States, 10040 |
Principal Address: | 45 THAYER AVENUE, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR RAMOS | Chief Executive Officer | 45 THAYER AVENUE, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 NAGLE AVENUE, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1994-02-02 | Address | 45 THAYER AVENUE #2C, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1994-02-02 | Address | 150 NAGLE AVENUE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
1984-11-26 | 1994-02-02 | Address | 150 NAGLE AVE., NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970227000005 | 1997-02-27 | CERTIFICATE OF DISSOLUTION | 1997-02-27 |
940202002264 | 1994-02-02 | BIENNIAL STATEMENT | 1993-11-01 |
930104003029 | 1993-01-04 | BIENNIAL STATEMENT | 1992-11-01 |
B164402-3 | 1984-11-26 | CERTIFICATE OF INCORPORATION | 1984-11-26 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State