Name: | DIPACE MASONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1978 (47 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 479734 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1 KNEELAND AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 KNEELAND AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
PETER DIPACE | Chief Executive Officer | 1 KNEELAND AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1978-03-28 | 1993-05-14 | Address | 80 YARDBORO AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130509034 | 2013-05-09 | ASSUMED NAME LLC INITIAL FILING | 2013-05-09 |
DP-1425517 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940427002677 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930514002591 | 1993-05-14 | BIENNIAL STATEMENT | 1993-03-01 |
A474516-4 | 1978-03-28 | CERTIFICATE OF INCORPORATION | 1978-03-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State