Search icon

DIME MORTGAGE, INC.

Headquarter

Company Details

Name: DIME MORTGAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1995 (30 years ago)
Date of dissolution: 16 Dec 1997
Entity Number: 1955452
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: EAB PLAZA-EAST TOWER, UNIONDALE, NY, United States, 11556
Principal Address: 6200 COURTNEY CAUSEWAY, STE 300, TAMPA, FL, United States, 33607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED B KOONS Chief Executive Officer 6200 COURTNEY CAUSEWAY, STE 300, TAMPA, FL, United States, 33607

DOS Process Agent

Name Role Address
C/O THE DIME SAVINGS BANK OF NEW YORK, FSB DOS Process Agent EAB PLAZA-EAST TOWER, UNIONDALE, NY, United States, 11556

Links between entities

Type:
Headquarter of
Company Number:
642501
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-908-989
State:
Alabama
Type:
Headquarter of
Company Number:
681e71b9-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F96000004570
State:
FLORIDA
Type:
Headquarter of
Company Number:
000093589
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0564603
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
363372
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59230204
State:
ILLINOIS

Filings

Filing Number Date Filed Type Effective Date
971216000190 1997-12-16 CERTIFICATE OF MERGER 1997-12-16
970919002043 1997-09-19 BIENNIAL STATEMENT 1997-09-01
960510000526 1996-05-10 CERTIFICATE OF AMENDMENT 1996-05-10
950912000372 1995-09-12 CERTIFICATE OF INCORPORATION 1995-09-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State