Search icon

Dipedaja, Inc.

Company Details

Name: Dipedaja, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Oct 1998 (27 years ago)
Date of Dissolution: 09 Nov 2010 (15 years ago)
Date of Status Change: 09 Nov 2010 (15 years ago)
Identification Number: 000103194
Place of Formation: MASSACHUSETTS
Purpose: TO ENGAGE IN THE ORIGINATION, SALE, MANAGEMENT ANDSERVICING OF RESIDENTIAL AND POSSIBLY COMMERCIAL REAL ESTATE MORTGAGES.
Fictitious names: Family Choice Mortgage Corporation of Rhode Island (trading name, 1998-10-29 - 2010-01-08)
Historical names: Family Choice Mortgage Corporation
Principal Address: Google Maps Logo 112 WESTFIELD STREET SUITE B, WEST SPRINGFIELD, MA, 01089, USA

Agent

Name Role Address
TIMOTHY J. CHAPMAN, ESQ. Agent 670 WILLETT AVENUE, EAST PROVIDENCE, RI, 02915, USA

PRESIDENT

Name Role Address
JEFFREY R LIPES PRESIDENT 59 RIVERVIEW ROAD GLASTONBURY, CT 06033 USA

DIRECTOR

Name Role Address
DAVID W GRAVELLE DIRECTOR 54 FAIRVIEW LANE PLYMOUTH, MA 02360 USA
PETER W GRAVELLE DIRECTOR 5613 CAPE LEYTE DRIVE SARASOTA, FL 34242 USA

Events

Type Date Old Value New Value
Name Change 2010-01-11 Family Choice Mortgage Corporation Dipedaja, Inc.

Filings

Number Name File Date
201178950540 Agent Resigned 2011-05-16
201072034940 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063149970 Revocation Notice For Failure to File An Annual Report 2010-06-16
201056054940 Application for Amended Certificate of Authority 2010-01-11
201055979000 Statement of Abandonment of Use of Fictitious Business Name 2010-01-08

Date of last update: 20 May 2025

Sources: Rhode Island Department of State