Search icon

DIALOGUE INDUSTRIES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SPIELMAN KOENIGSBERG & PARKER, 888 7TH AVE, 35TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TONY GILROY Chief Executive Officer 117 WEST 88TH ST, NEW YORK, NY, United States, 10024

History

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)

Filings

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