Name: | DICKINSON ROUNDELL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1998 (26 years ago) |
Entity Number: | 2325983 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o PGA 3000 Marcus Avenue, SUITE 306, Lake Success, NY, United States, 11042 |
Principal Address: | c/o PGA 3000 Marcus Avenue, SUITE 306, Lake Success, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
DICKINSON ROUNDELL, INC. | DOS Process Agent | c/o PGA 3000 Marcus Avenue, SUITE 306, Lake Success, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
MILO DICKINSON | Chief Executive Officer | C/O PGA 3000 MARCU AVENUE, SUITE 306, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 980 MADISON AVENUE, SUITE 304, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | C/O PGA 3000 MARCU AVENUE, SUITE 306, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2021-05-04 | 2025-01-09 | Address | 980 MADISON AVENUE, SUITE 304, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2019-03-11 | 2025-01-09 | Address | 980, SUITE 304, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2019-03-11 | 2021-05-04 | Address | 980 MADISON AVENUE, SUITE 304, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001413 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
210504061917 | 2021-05-04 | BIENNIAL STATEMENT | 2020-12-01 |
190311061509 | 2019-03-11 | BIENNIAL STATEMENT | 2018-12-01 |
180703007035 | 2018-07-03 | BIENNIAL STATEMENT | 2016-12-01 |
160217006183 | 2016-02-17 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State