Search icon

CASA DIPRE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 WEST 12TH ST., NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
SUSAN POLITIS Chief Executive Officer 283 W 12TH ST, NEW YORK, NY, United States, 10014

History

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)

Filings

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