Name: | DITTY PETO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2000 (25 years ago) |
Entity Number: | 2471931 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 225 W. 34TH ST., SUITE 1920, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHLIN GREENBLATT GACCO LLP | DOS Process Agent | 225 W. 34TH ST., SUITE 1920, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JUDITH LEIBER | Chief Executive Officer | C/O RGG & CO., 225 W. 34TH ST., SUITE 1920, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-10 | 2000-03-15 | Name | DIPPY PETO, INC. |
2000-02-09 | 2000-03-10 | Name | REBIEL, INC. |
2000-02-09 | 2002-02-11 | Address | 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020211002581 | 2002-02-11 | BIENNIAL STATEMENT | 2002-02-01 |
000315000098 | 2000-03-15 | CERTIFICATE OF AMENDMENT | 2000-03-15 |
000310000931 | 2000-03-10 | CERTIFICATE OF AMENDMENT | 2000-03-10 |
000209000812 | 2000-02-09 | CERTIFICATE OF INCORPORATION | 2000-02-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State