Search icon

DIRT ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS M SEXTON, JR Chief Executive Officer 73-75 FOWLER STREET, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-75 FOWLER STREET, PORT JERVIS, NY, United States, 12771

History

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)

Filings

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