Search icon

DEASIS, CORP.

Company Details

Name: DEASIS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1997 (28 years ago)
Date of dissolution: 12 Jul 2017
Entity Number: 2147315
ZIP code: 14437
County: Livingston
Place of Formation: New York
Address: PO BOX 541, DANSVILLE, NY, United States, 14437
Principal Address: DANSVILLE VILLAGE MART, PO BOX 541 100 CLARA BARTON ST, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 541, DANSVILLE, NY, United States, 14437

Chief Executive Officer

Name Role Address
ANSELMO DE ASIS, MD Chief Executive Officer 5 SIMSBURY LN, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2013-02-19 2013-05-06 Address 5 SIMDBURY LN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2009-05-11 2013-02-19 Address 7433 ST. ROUTE 54, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1999-05-14 2009-05-11 Address 7433 ST. ROUTE 54, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
1999-05-14 2001-05-30 Address DANSVILLE VILLAGE MART, 100 CLARA BARTON ST., DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
1997-05-27 1999-05-14 Address 7850 KYSORVILLE ROAD, DANNSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170712000076 2017-07-12 CERTIFICATE OF DISSOLUTION 2017-07-12
130506006849 2013-05-06 BIENNIAL STATEMENT 2013-05-01
130219002310 2013-02-19 BIENNIAL STATEMENT 2011-05-01
090511002684 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070531002564 2007-05-31 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2012-11-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State