Entity Number 2338342
Status Inactive
NameDIOW PRODUCTS, INC.
CountySuffolk
Date of registration 25 Jan 1999 (26 years ago) 25 Jan 1999
Date of dissolution 16 Jul 2009 16 Jul 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 15 PARK CIRCLE / SUITE 202, CENTERPORT, NY, United States, 11721
Address ZIP code 11721
Principal Address 1548 LOCH NESS DRIVE, FALLBROOK, CA, United States, 92028
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MARK PALUMBO
Chief Executive Officer
1548 LOCH NESS DRIVE, FALLBROOK, CA, United States, 92028
THE CORPORATION
DOS Process Agent
15 PARK CIRCLE / SUITE 202, CENTERPORT, NY, United States, 11721
2005-06-17
2007-04-03
Address
15 PARK CIRCLE, STE 202, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
2005-06-17
2007-04-03
Address
15 PARK CIRCLE, STE 202, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2005-06-17
2007-04-03
Address
15 PARK CIRCLE, STE 202, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2001-02-14
2005-06-17
Address
PO BOX 477, GREENLAWN, NY, 11740, 0477, USA (Type of address: Chief Executive Officer)
2001-02-14
2005-06-17
Address
PO BOX 477, GREENLAWN, NY, 11740, 0477, USA (Type of address: Service of Process)
2001-02-14
2005-06-17
Address
31 CRANBROOK CT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1999-01-25
2001-02-14
Address
31 CRANBROOK CT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
090716000304
2009-07-16
CERTIFICATE OF DISSOLUTION
2009-07-16
070403002829
2007-04-03
BIENNIAL STATEMENT
2007-01-01
050617002710
2005-06-17
BIENNIAL STATEMENT
2005-01-01
030207002776
2003-02-07
BIENNIAL STATEMENT
2003-01-01
010214002279
2001-02-14
BIENNIAL STATEMENT
2001-01-01
990125000404
1999-01-25
CERTIFICATE OF INCORPORATION
1999-01-25
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts