Name: | D.I.M.M. & M. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1986 (39 years ago) |
Entity Number: | 1082141 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 6840 Alderton Street, Rego Park, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK AZERAD | DOS Process Agent | 6840 Alderton Street, Rego Park, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
MARK AZERAD | Chief Executive Officer | 6840 ALDERTON STREET, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 6840 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 6823 MANSE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2010-07-12 | 2016-05-12 | Address | 6823 MANSE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2010-07-12 | 2024-05-15 | Address | 6823 MANSE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2010-07-12 | 2024-05-15 | Address | 6823 MANSE STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515004289 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
221020002423 | 2022-10-20 | BIENNIAL STATEMENT | 2022-05-01 |
200601061699 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
180607006308 | 2018-06-07 | BIENNIAL STATEMENT | 2018-05-01 |
160512006926 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State