Name: | DIMENSIONAL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 13 Mar 2014 |
Entity Number: | 3001962 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1091 BOSTON POST ROAD, RYE, NY, United States, 10580 |
Address: | SNR DENTON, 666 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL C STEIN | Chief Executive Officer | 1091 BOSTON POST ROAD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
LISA WEISS, ESQ | DOS Process Agent | SNR DENTON, 666 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-20 | 2012-02-27 | Address | ATTN: ERIC M. ROTH, ESQ., 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313000108 | 2014-03-13 | CERTIFICATE OF TERMINATION | 2014-03-13 |
120227002558 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
091215002949 | 2009-12-15 | BIENNIAL STATEMENT | 2010-01-01 |
080122002296 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
061110002817 | 2006-11-10 | BIENNIAL STATEMENT | 2006-01-01 |
040120000625 | 2004-01-20 | APPLICATION OF AUTHORITY | 2004-01-20 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State