Name: | DIME SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1991 (34 years ago) |
Date of dissolution: | 01 May 2002 |
Entity Number: | 1556931 |
ZIP code: | 11556 |
County: | New York |
Place of Formation: | New York |
Address: | EAB PLAZA-EAST TOWER, 10TH FLR, UNIONDALE, NY, United States, 11556 |
Principal Address: | 9 DE KALB AVE, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE DIME SAVINGS BANK OF NY FSB | DOS Process Agent | EAB PLAZA-EAST TOWER, 10TH FLR, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
J. EDWARD DIAMOND | Chief Executive Officer | 9 DE KALB AVE, BROOKLYN, NY, United States, 11201 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 1998-08-14 | Address | EAB PLAZA, 15TH FLOOR, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
1993-02-08 | 1998-08-14 | Address | 9 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1998-08-14 | Address | 9 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1992-03-13 | 1998-07-01 | Name | DIME SECURITIES OF NEW YORK, INC. |
1991-06-21 | 1992-03-13 | Name | TDA SECURITIES INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020501000343 | 2002-05-01 | CERTIFICATE OF MERGER | 2002-05-01 |
010620002420 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
990625002454 | 1999-06-25 | BIENNIAL STATEMENT | 1999-06-01 |
980814002401 | 1998-08-14 | BIENNIAL STATEMENT | 1997-06-01 |
980701000314 | 1998-07-01 | CERTIFICATE OF AMENDMENT | 1998-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State