Search icon

DIZON & SHEDDEN, P.C.

Company Details

Name: DIZON & SHEDDEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2019 (5 years ago)
Entity Number: 5627397
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1065 MAIN STREET, SUITE C, FISHKILL, NY, United States, 12524
Principal Address: 1065 Main Street, Suite C, Fishkill, NY, United States, 12524

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIZON & SHEDDEN, P.C. DOS Process Agent 1065 MAIN STREET, SUITE C, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
MELISSA ANN D. DIZON Chief Executive Officer 1065 MAIN STREET, SUITE C, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 1065 MAIN STREET, SUITE C, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2020-02-28 2023-09-07 Address 1065 MAIN STREET, SUITE C, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2019-09-25 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2019-09-25 2020-02-28 Address 815 ROUTE 82 #550, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907001271 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210915002351 2021-09-15 BIENNIAL STATEMENT 2021-09-15
200228000800 2020-02-28 CERTIFICATE OF CHANGE 2020-02-28
200106000258 2020-01-06 CERTIFICATE OF AMENDMENT 2020-01-06
190925000388 2019-09-25 CERTIFICATE OF INCORPORATION 2019-09-25

Date of last update: 06 Mar 2025

Sources: New York Secretary of State