DIMENSIONS UNLIMITED GROUP INC.

Name: | DIMENSIONS UNLIMITED GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2003 (22 years ago) |
Date of dissolution: | 25 Nov 2009 |
Entity Number: | 2889714 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 WEST MAIN ST, UNIT 2, EAST ISLIP, NY, United States, 11730 |
Principal Address: | 608 KEITH LN, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WEST MAIN ST, UNIT 2, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
COURTNEY VIRGILIO | Chief Executive Officer | 100 WEST MAIN ST, UNIT 2, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, PA PC | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2007-04-17 | Address | 2060 OCEAN AVE UNIT 1, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2005-06-15 | 2007-04-17 | Address | 608 KEITH LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
2005-06-15 | 2007-04-17 | Address | 2060 OCEAN AVE UNIT 2, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2003-04-02 | 2005-06-15 | Address | 173 ANCHOR LANE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091125000723 | 2009-11-25 | CERTIFICATE OF DISSOLUTION | 2009-11-25 |
070417002679 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050615002690 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030402000214 | 2003-04-02 | CERTIFICATE OF INCORPORATION | 2003-04-02 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State