DIBELLA FILMS, LTD.

Name: | DIBELLA FILMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1992 (33 years ago) |
Entity Number: | 1668656 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 147 REGATTA DR, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS M DIBELLA | Chief Executive Officer | 147 REGATTA DR, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 REGATTA DR, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-10 | 2004-10-29 | Address | 81 FLOWER DALE DR, ROCHESTER, NY, 14626, 1662, USA (Type of address: Chief Executive Officer) |
1996-09-10 | 2004-10-29 | Address | 81 FLOWER DALE DR, ROCHESTER, NY, 14626, 1662, USA (Type of address: Principal Executive Office) |
1996-09-10 | 2004-10-29 | Address | 81 FLOWER DALE DR, ROCHESTER, NY, 14626, 1662, USA (Type of address: Service of Process) |
1992-09-25 | 1996-09-10 | Address | 81 FLOWERDALE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120912006218 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
101001003040 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
080826002828 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060921002806 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
041029002563 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State