Name: | CASA DIPRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1968 (57 years ago) |
Date of dissolution: | 26 Jul 2006 |
Entity Number: | 219638 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 283 WEST 12TH ST., NEW YORK, NY, United States, 10014 |
Principal Address: | 283 W. 12TH ST., NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 283 WEST 12TH ST., NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
SUSAN POLITIS | Chief Executive Officer | 283 W 12TH ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-28 | 2004-01-29 | Address | 175 SPRINGSTEEN AVE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
1998-02-17 | 2000-02-28 | Address | 175 SPRINGSTEEM AVE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
1997-03-20 | 2000-02-28 | Address | 283 WEST 12TH STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1995-08-02 | 1998-02-17 | Address | 283 W 12TH ST, NEW YORK, NY, 10014, 1946, USA (Type of address: Principal Executive Office) |
1995-08-02 | 1998-02-17 | Address | 283 W 12TH ST, NEW YORK, NY, 10014, 1946, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 1997-03-20 | Address | 283 W 12TH ST, NEW YORK, NY, 10014, 1946, USA (Type of address: Service of Process) |
1968-02-09 | 1995-08-02 | Address | 89 GREENWICH AVE., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060726000318 | 2006-07-26 | CERTIFICATE OF DISSOLUTION | 2006-07-26 |
040129002574 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
020206002031 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000228002504 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
C277610-1 | 1999-08-16 | ASSUMED NAME CORP DISCONTINUANCE | 1999-08-16 |
980217002254 | 1998-02-17 | BIENNIAL STATEMENT | 1998-02-01 |
970320000266 | 1997-03-20 | CERTIFICATE OF CHANGE | 1997-03-20 |
C231833-2 | 1996-02-21 | ASSUMED NAME CORP INITIAL FILING | 1996-02-21 |
950802002474 | 1995-08-02 | BIENNIAL STATEMENT | 1994-02-01 |
665413-4 | 1968-02-09 | CERTIFICATE OF INCORPORATION | 1968-02-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State