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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEO FRANCIS | Chief Executive Officer | 35 W WACKER DR, 4TH FL, NEW YORK, NY, United States, 10014 |
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) |
2005-03-10 | 2006-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-03-10 | 2006-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 |
070222002254 | 2007-02-22 | BIENNIAL STATEMENT | 2007-03-01 |
060126000925 | 2006-01-26 | CERTIFICATE OF CHANGE | 2006-01-26 |
050310000978 | 2005-03-10 | APPLICATION OF AUTHORITY | 2005-03-10 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State