Search icon

FINANCIAL DIMENSIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINANCIAL DIMENSIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3230285
ZIP code: 10168
County: Albany
Place of Formation: Delaware
Address: 122 East 42nd St 18th floor, New York, NY, United States, 10168
Principal Address: 7025 CLAIRTON RD, WEST MIFFLIN, PA, United States, 15132

Chief Executive Officer

Name Role Address
WILLIAM MORANO Chief Executive Officer 7025 CLAIRTON RD, WEST MIFFLIN, PA, United States, 15122

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC DOS Process Agent 122 East 42nd St 18th floor, New York, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Type Date End date
AMC-19-0191 Real estate appraisal management 2019-06-26 2025-06-26

History

Start date End date Type Value
2017-10-05 2019-07-29 Address 10 E 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-09-27 2017-10-05 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-09-27 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-06-27 2016-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-06-27 2016-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728000558 2021-07-28 BIENNIAL STATEMENT 2021-07-28
SR-112487 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190729060111 2019-07-29 BIENNIAL STATEMENT 2019-07-01
171005002025 2017-10-05 BIENNIAL STATEMENT 2017-07-01
160927000613 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State