DIB MANAGEMENT CO., INC.

Name: | DIB MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1990 (35 years ago) |
Entity Number: | 1422499 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 251 53RD ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLAND DIB | Chief Executive Officer | 8901 RIDGE BLVD, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 53RD ST, BROOKLYN, NY, United States, 11220 |
Number | Type | End date |
---|---|---|
31DI0991177 | CORPORATE BROKER | 2025-06-27 |
109923142 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-24 | 2003-06-27 | Address | 250 89TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2003-06-27 | Address | 580 BROADWAY SUITE 1104, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-02-24 | 2003-06-27 | Address | 580 BROADWAY SUITE 1104, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1990-02-13 | 1993-02-24 | Address | 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203062340 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007181 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160201006488 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140211006213 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
120315002559 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State