Search icon

DIPISA ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIPISA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1996 (29 years ago)
Date of dissolution: 03 Sep 2009
Entity Number: 2085582
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 15 ANGELS PATH, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLO P DIPISA Chief Executive Officer 15 ANGELS PATH, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 ANGELS PATH, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2006-11-20 2008-11-21 Address 302 BARRINGTON ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2006-11-20 2008-11-21 Address 302 BARRINGTON ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2006-08-17 2008-11-21 Address 302 BARRINGTON STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2004-12-24 2006-11-20 Address 36 THAYER ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2002-10-28 2004-12-24 Address 278 SOUTH GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090903000731 2009-09-03 CERTIFICATE OF DISSOLUTION 2009-09-03
081121003034 2008-11-21 BIENNIAL STATEMENT 2008-11-01
061120002654 2006-11-20 BIENNIAL STATEMENT 2006-11-01
060817000303 2006-08-17 CERTIFICATE OF CHANGE 2006-08-17
041224002442 2004-12-24 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State