Name: | DIME INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1997 (28 years ago) |
Entity Number: | 2180971 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 209 HAVEMEYER ST, BROOKLYN, NY, United States, 11211 |
Address: | 209 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR. KENNETH J. MAHON | Chief Executive Officer | 209 HAVEMEYER ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-16 | 2020-03-11 | Address | 209 HAVEMEYER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2009-09-16 | 2020-03-11 | Address | 209 HAVEMEYER ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2009-09-16 | Address | 1775 MERRICK, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2009-09-16 | Address | 1775 MERRICK, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2009-07-30 | Address | 1775 MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311060862 | 2020-03-11 | BIENNIAL STATEMENT | 2019-09-01 |
170602007213 | 2017-06-02 | BIENNIAL STATEMENT | 2015-09-01 |
130930006357 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111007002177 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090916002650 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State