Search icon

DIRTBAG DEVELOPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIRTBAG DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2014 (11 years ago)
Entity Number: 4613552
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 11 Juniper Street, New Paltz, AL, United States, 12561
Principal Address: 11 Juniper St, New Paltz, NY, United States, 12561

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN FRACCHIA Chief Executive Officer 11 JUNIPER STREET, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
CHRISTIAN FRACCHIA DOS Process Agent 11 Juniper Street, New Paltz, AL, United States, 12561

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-07-04 2024-07-04 Address 11 JUNIPER STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-07-04 Address 11 JUNIPER STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2018-07-03 2020-08-31 Address 2 HASSEL PLACE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2016-07-22 2018-07-03 Address 3 TINA DRIVE, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office)
2016-07-22 2018-07-03 Address 3 TINA DRIVE, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240704000178 2024-07-04 BIENNIAL STATEMENT 2024-07-04
220710000185 2022-07-10 BIENNIAL STATEMENT 2022-07-01
200831060100 2020-08-31 BIENNIAL STATEMENT 2020-07-01
180703006628 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160722006095 2016-07-22 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State