Search icon

DIBELLA ASSOCIATES, INC.

Company Details

Name: DIBELLA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2001 (24 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2599011
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 189 SO PEARL ST, 189 ROUTE 304, PEARL RIVER, NY, United States, 10965
Principal Address: 189 SO. PEARL ST/ ROUTE 304, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN DIBELLA Chief Executive Officer 189 SO. PEARL ST./ROUTE 304, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
DIBELLA ASSOCIATES, INC. DOS Process Agent 189 SO PEARL ST, 189 ROUTE 304, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2019-01-08 2022-02-28 Address 189 SO PEARL ST, 189 ROUTE 304, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2013-01-17 2022-02-28 Address 189 SO. PEARL ST./ROUTE 304, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2003-01-14 2013-01-17 Address 189 ROUTE 304, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2003-01-14 2013-01-17 Address 189 ROUTE 304, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2001-01-26 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220228001897 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190108061075 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170112006490 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150122006035 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130117006603 2013-01-17 BIENNIAL STATEMENT 2013-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State