DIPPER TRUNZ, INC.

Name: | DIPPER TRUNZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2015 (10 years ago) |
Entity Number: | 4791614 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 WHITE SPRUCE CIRCLE, COMMACK, NY, United States, 11725 |
Principal Address: | 10 White Spruce Circle, Commack, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY TRUNZ | Chief Executive Officer | 10 WHITE SPRUCE CIRCLE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DIPPER TRUNZ, INC. | DOS Process Agent | 10 WHITE SPRUCE CIRCLE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 10 WHITE SPRUCE CIRCLE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-06 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-23 | 2022-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-06 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705004860 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220115000811 | 2022-01-15 | BIENNIAL STATEMENT | 2022-01-15 |
150720010025 | 2015-07-20 | CERTIFICATE OF INCORPORATION | 2015-07-20 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State