Name: | DIALOGUE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1993 (31 years ago) |
Entity Number: | 1754675 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | SPIELMAN KOENIGSBERG & PARKER, 888 7TH AVE, 35TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 117 WEST 88TH ST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SPIELMAN KOENIGSBERG & PARKER, 888 7TH AVE, 35TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TONY GILROY | Chief Executive Officer | 117 WEST 88TH ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2013-09-18 | Address | SPIELMAN KOENIGSBERG & PARKER, 888 7TH AVE 35TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-11-05 | 2013-09-18 | Address | 117 W 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2013-09-18 | Address | 117 W 88TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1997-09-30 | 1999-11-05 | Address | ROBBINS SPIELMAN SLAYTON &, HALFON, 888 7TH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1995-10-04 | 1999-11-05 | Address | 114 WEST 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1995-10-04 | 1999-11-05 | Address | 114 W 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1995-10-04 | 1997-09-30 | Address | DIALOGUE INDUSTRIES INC, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1993-09-07 | 1995-10-04 | Address | 888 SEVENTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130918002432 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110928002029 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090828002564 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
071002002111 | 2007-10-02 | BIENNIAL STATEMENT | 2007-09-01 |
051114002512 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
030902002432 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010830002505 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
991105002435 | 1999-11-05 | BIENNIAL STATEMENT | 1999-09-01 |
970930002338 | 1997-09-30 | BIENNIAL STATEMENT | 1997-09-01 |
951004002343 | 1995-10-04 | BIENNIAL STATEMENT | 1995-09-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State