Name: | DIRT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1999 (26 years ago) |
Entity Number: | 2379825 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 73-75 FOWLER STREET, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M SEXTON, JR | Chief Executive Officer | 73-75 FOWLER STREET, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-75 FOWLER STREET, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-07 | 2011-07-22 | Address | 73-75 FOWLER ST, PORT JERVIS, NY, 12771, 2022, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2011-07-22 | Address | 73-75 FOWLER ST., PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
2001-06-06 | 2005-01-07 | Address | 80 WISNER AVE, MIDDLETOWN, NY, 10940, 3617, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2011-07-22 | Address | 73-75 FOWLER ST, PORT JERVIS, NY, 12771, 2022, USA (Type of address: Principal Executive Office) |
2001-06-06 | 2004-12-09 | Address | C/O DANIEL J. SOULES, 73-75 FOWLER ST, PORT JERVIS, NY, 12771, 2022, USA (Type of address: Service of Process) |
1999-05-19 | 2001-06-06 | Address | 44 SEWARD AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110722002526 | 2011-07-22 | BIENNIAL STATEMENT | 2011-05-01 |
090504002897 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
050629002096 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
050107002852 | 2005-01-07 | AMENDMENT TO BIENNIAL STATEMENT | 2003-05-01 |
041209000687 | 2004-12-09 | CERTIFICATE OF CHANGE | 2004-12-09 |
030429002896 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010606002078 | 2001-06-06 | BIENNIAL STATEMENT | 2001-05-01 |
990519000176 | 1999-05-19 | CERTIFICATE OF INCORPORATION | 1999-05-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State