Search icon

DIME

Company claim

Is this your business?

Get access!

Company Details

Name: DIME
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2005 (20 years ago)
Date of dissolution: 03 Jan 2013
Entity Number: 3175547
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: DISCOVERY INSTITUTE OF MEDICAL EDUCATION, INC.
Fictitious Name: DIME
Principal Address: 222 W MERCHANDISE MART PLAZA, CHICAGO, IL, United States, 60654
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEO FRANCIS Chief Executive Officer 35 W WACKER DR, 4TH FL, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2009-02-18 2011-03-22 Address 35 W WACKER DR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2007-02-22 2009-02-18 Address 35 WEST WACKER DR, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
2007-02-22 2009-02-18 Address 35 WEST WACKER DR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2006-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-40836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130103000645 2013-01-03 CERTIFICATE OF TERMINATION 2013-01-03
110322002305 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090218002853 2009-02-18 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State