Name: | DESANTIS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1972 (53 years ago) |
Entity Number: | 329019 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 146 VEDDER ROAD, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY T DESANTIS | Chief Executive Officer | 146 VEDDER RD, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
ANTHONY T. DESANTIS | DOS Process Agent | 146 VEDDER ROAD, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-04 | 2020-10-13 | Address | 146 VEDDER ROAD, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2008-06-06 | 2014-06-04 | Address | 152 VEDDER RD, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2008-06-06 | Address | RR1 BOX 2102, ATHENS, NY, 12015, 0450, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2014-06-04 | Address | 49 VEDDER ROAD, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2014-06-04 | Address | 49 VEDDER ROAD, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013060143 | 2020-10-13 | BIENNIAL STATEMENT | 2020-05-01 |
180507006918 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160603007166 | 2016-06-03 | BIENNIAL STATEMENT | 2016-05-01 |
20150618025 | 2015-06-18 | ASSUMED NAME CORP INITIAL FILING | 2015-06-18 |
140604006421 | 2014-06-04 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State