Name: | DICE AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1985 (40 years ago) |
Entity Number: | 1039546 |
ZIP code: | 14564 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7676 NETLINK DR, STE A, VICTOR, NY, United States, 14564 |
Principal Address: | 6729 GOLF VIEW DR, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7676 NETLINK DR, STE A, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
A JEFFREY SHUFELT | Chief Executive Officer | 7676 NETLINK DR, STE A, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-19 | 2006-01-11 | Address | 135 CALKINS RD #D, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2004-02-19 | 2006-01-11 | Address | 135 CALKINS RD #D, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2001-12-07 | 2006-01-11 | Address | 38 TAYLOR RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2001-12-07 | 2004-02-19 | Address | 50 METHODIST HILL DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2001-12-07 | 2004-02-19 | Address | 50 METHODIST HILL DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060111002641 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
041216000125 | 2004-12-16 | CERTIFICATE OF AMENDMENT | 2004-12-16 |
040219002312 | 2004-02-19 | BIENNIAL STATEMENT | 2003-11-01 |
011207002759 | 2001-12-07 | BIENNIAL STATEMENT | 2001-11-01 |
991130002008 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State