Name: | DICKINSON GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064858 |
ZIP code: | 12260 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-27 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-06-13 | 2024-06-27 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2021-06-16 | 2024-06-13 | Address | 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2004-06-10 | 2021-06-16 | Address | 825 EAST GATE BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627002623 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
240613002051 | 2024-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-12 |
220622002035 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
210616060226 | 2021-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
060602002201 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State