Search icon

DIME CRE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIME CRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1997 (28 years ago)
Date of dissolution: 26 Aug 2008
Entity Number: 2145467
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 1301 SECOND AVENUE / WMC3501, SEATTLE, WA, United States, 98101
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DON L. RIGSBEE Chief Executive Officer 17877 VON KARMAN AVE / 2ND FL, IRVINE, CA, United States, 92614

Links between entities

Type:
Headquarter of
Company Number:
F99000000868
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_60724938
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2005-07-19 2007-05-25 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-07-19 2007-05-25 Address 1201 3RD AVE, WMT1706, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office)
2003-08-26 2007-05-25 Address 535 ANTON BLVD / SUITE 700, COSTA MESA, CA, 92626, 7199, USA (Type of address: Chief Executive Officer)
2003-08-26 2005-07-19 Address C/O WASHINGTON MUTUAL BANK, 1201 THIRD AVE / WMT-1706, SEATTLE, WA, 98101, 3033, USA (Type of address: Principal Executive Office)
2003-08-26 2005-07-19 Address 80 STATE ST / 6TH FL, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080826000412 2008-08-26 CERTIFICATE OF MERGER 2008-08-26
070525002478 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050719002717 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030826002405 2003-08-26 BIENNIAL STATEMENT 2003-05-01
010529002186 2001-05-29 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State