Search icon

DICE INC.

Company Details

Name: DICE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1997 (28 years ago)
Entity Number: 2155920
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6465 S. GREENWOOD PLAZA BLVD, STE 400, CENTENNIAL, CO, United States, 80111
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ART ZEILE Chief Executive Officer 6465 S. GREENWOOD PLAZA BLVD, STE 400, CENTENNIAL, CO, United States, 80111

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 6465 S. GREENWOOD PLAZA BLVD, STE 400, CENTENNIAL, CO, 80111, USA (Type of address: Chief Executive Officer)
2021-06-14 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-10 2023-06-29 Address 6465 S. GREENWOOD PLAZA BLVD, STE 400, CENTENNIAL, CO, 80111, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-16 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-16 2019-06-10 Address 1040 AVENUE OF THE AMERICAS, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-06-08 2019-06-10 Address 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-06-08 2017-06-16 Address 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-06-22 2015-06-08 Address 3 PARK AVE, 33RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230629001262 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210614060405 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190610060444 2019-06-10 BIENNIAL STATEMENT 2019-06-01
SR-25641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25640 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170616006082 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150608002049 2015-06-08 BIENNIAL STATEMENT 2015-06-01
090622002600 2009-06-22 BIENNIAL STATEMENT 2009-06-01
071120000833 2007-11-20 CERTIFICATE OF CHANGE 2007-11-20
070711002855 2007-07-11 BIENNIAL STATEMENT 2007-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304520 Civil Rights Employment 2003-06-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-06-20
Termination Date 2003-10-22
Section 0158
Status Terminated

Parties

Name DICE INC.
Role Plaintiff
Name DICE INC.
Role Defendant
0109747 Securities, Commodities, Exchange 2001-11-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-05
Termination Date 2009-12-01
Section 0077
Status Terminated

Parties

Name GROSSMAN
Role Plaintiff
Name DICE INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State