Name: | DIPANE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2000 (25 years ago) |
Date of dissolution: | 16 Jun 2017 |
Entity Number: | 2464999 |
ZIP code: | 14574 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 BISHOPS CT, PITTSFORD, NY, United States, 14574 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DI PANE | Chief Executive Officer | 7 BISHOPS CT, PITTSFORD, NY, United States, 14536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 BISHOPS CT, PITTSFORD, NY, United States, 14574 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-03 | 2008-01-02 | Address | 7 BISHOPS COURT, PITTSFORD, NY, 11534, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2006-02-03 | Address | 7 BISHOPS COURT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2008-01-02 | Address | 7 BISHOPS COURT, PITTSFORD, NY, 11534, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2008-01-02 | Address | 7 BISHOPS COURT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170616000537 | 2017-06-16 | CERTIFICATE OF DISSOLUTION | 2017-06-16 |
140206002264 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120126002511 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100112002512 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080102002699 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060203002551 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
031229002054 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
020116002491 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000124001007 | 2000-01-24 | CERTIFICATE OF INCORPORATION | 2000-01-24 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State