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 |
Name | Role | Address |
---|---|---|
TIMOTHY J. CHAPMAN, ESQ. | Agent | 670 WILLETT AVENUE, EAST PROVIDENCE, RI, 02915, USA |
Name | Role | Address |
---|---|---|
JEFFREY R LIPES | PRESIDENT | 59 RIVERVIEW ROAD GLASTONBURY, CT 06033 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-01-11 | Family Choice Mortgage Corporation | Dipedaja, Inc. |
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