Search icon

DIMENSIONAL ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIMENSIONAL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2003 (22 years ago)
Entity Number: 2869820
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 1091 boston post road, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
DIMENSIONAL ASSOCIATES, LLC DOS Process Agent 1091 boston post road, RYE, NY, United States, 10580

Agent

Name Role Address
daniel c. stein Agent DIMENSIONAL ASSOCIATES, LLC, 1091 boston post road, RYE, NY, 10580

Central Index Key

CIK number:
0001418220
Phone:
914-921-3060

Latest Filings

Form type:
4
File number:
000-51761
Filing date:
2010-08-02
File:
Form type:
SC 13D/A
Filing date:
2010-08-02
File:
Form type:
SC 13D/A
Filing date:
2010-04-19
File:
Form type:
SC 13D/A
Filing date:
2010-03-18
File:
Form type:
SC 13D/A
Filing date:
2010-03-16
File:

History

Start date End date Type Value
2021-10-30 2023-02-17 Address DIMENSIONAL ASSOCIATES, LLC, 1091 boston post road, RYE, NY, 10580, USA (Type of address: Registered Agent)
2021-10-30 2023-02-17 Address 1091 boston post road, RYE, NY, 10580, USA (Type of address: Service of Process)
2011-02-18 2021-10-30 Address 1091 BOSTON POST RD, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-02-13 2021-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-02-13 2011-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217003444 2023-02-17 BIENNIAL STATEMENT 2023-02-01
220218001093 2022-02-18 BIENNIAL STATEMENT 2022-02-18
211030000243 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190208060240 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006223 2017-02-02 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State