Name: | DIMA & COMPANY, CPA'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2002 (22 years ago) |
Entity Number: | 2845851 |
ZIP code: | 11741 |
County: | Nassau |
Place of Formation: | New York |
Address: | 241 GLENSUMMER RD, STE 207, HOLBROOK, NY, United States, 11741 |
Principal Address: | 241 GLENSUMMER RD, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA DIMA | Chief Executive Officer | 330 MOTOR PKWY, STE 207, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
DIMA & COMPANY, CPA'S, P.C. | DOS Process Agent | 241 GLENSUMMER RD, STE 207, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-06 | 2020-12-16 | Address | 330 MOTOR PKWY, STE 207, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2006-12-14 | 2014-12-12 | Address | 241 GLENSUMMER RD, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2006-12-14 | 2016-12-06 | Address | 330 MOTOR PKWY, STE 207, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2005-02-28 | 2006-12-14 | Address | 181 WEST MAIN ST, SUITE 101, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2005-02-28 | 2006-12-14 | Address | 241 GLENSUMMER RD, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201216060350 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
181211006871 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161206007927 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141212006415 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130118002079 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State