DICK CORPORATION

Name: | DICK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1987 (38 years ago) |
Entity Number: | 1205683 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | ONE PPG PLACE 27TH FLR, PITTSBURGH, PA, United States, 15222 |
Address: | 590 MADISON AVENUE 18TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C/O LEECH TISHMAN FUSCALDO & LAMPL, LLC | DOS Process Agent | 590 MADISON AVENUE 18TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN F D'ANGELO | Chief Executive Officer | ONE PPG PLACE 27TH FLR, PITTSBURGH, PA, United States, 15222 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-27 | 2013-09-12 | Address | (Type of address: Service of Process) |
2005-11-16 | 2013-09-12 | Address | 1900 STATE RTE 51, LARGE, PA, 15025, USA (Type of address: Chief Executive Officer) |
2003-09-16 | 2013-09-12 | Address | 1900 STATE ROUTE 51, LARGE, PA, 15025, USA (Type of address: Principal Executive Office) |
1999-11-15 | 2011-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2012-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130912002067 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
120127001057 | 2012-01-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-01-27 |
111219000085 | 2011-12-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-01-18 |
090826002963 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
071101002528 | 2007-11-01 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State