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 (26 years ago)
Date of Dissolution: 09 Nov 2010 (14 years ago)
Date of Status Change: 09 Nov 2010 (14 years ago)
Identification Number: 000103194
Place of Formation: MASSACHUSETTS
Principal Address: 112 WESTFIELD STREET SUITE B, WEST SPRINGFIELD, MA, 01089, USA
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

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
200943074470 Annual Report 2009-02-27
200810632150 Annual Report 2008-05-08

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State