Search icon

DICE AMERICA, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7676 NETLINK DR, STE A, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
A JEFFREY SHUFELT Chief Executive Officer 7676 NETLINK DR, STE A, VICTOR, NY, United States, 14564

Links between entities

Type:
Headquarter of
Company Number:
CORP_62519819
State:
ILLINOIS

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1997-11-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
DICE AMERICA, INC.
Party Role:
Plaintiff
Party Name:
STAR IMAGING, L.L.C.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State