DALLIMORE & CO. INC.
Headquarter
Name: | DALLIMORE & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2005 (20 years ago) |
Entity Number: | 3160546 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 276 5th Avenue, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALLIMORE & CO. INC. | DOS Process Agent | 276 5th Avenue, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SIMON DALLIMORE | Chief Executive Officer | 276 5TH AVENUE, NEW YORK, NY, United States, 10001 |
Number | Type | End date |
---|---|---|
31DA1068550 | CORPORATE BROKER | 2025-11-16 |
109922221 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-29 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-01-26 | Address | 160 MERCER STREET FL 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 276 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126003657 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
210419060599 | 2021-04-19 | BIENNIAL STATEMENT | 2021-02-01 |
150910006211 | 2015-09-10 | BIENNIAL STATEMENT | 2015-02-01 |
130205006597 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110315002761 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State