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
Name | Role | Address |
---|---|---|
DIZON & SHEDDEN, P.C. | DOS Process Agent | 1065 MAIN STREET, SUITE C, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
MELISSA ANN D. DIZON | Chief Executive Officer | 1065 MAIN STREET, SUITE C, FISHKILL, NY, United States, 12524 |
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) |
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