FINANCIAL DIMENSIONS, INC.

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 |
Name | Role | Address |
---|---|---|
WILLIAM MORANO | Chief Executive Officer | 7025 CLAIRTON RD, WEST MIFFLIN, PA, United States, 15122 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC | DOS Process Agent | 122 East 42nd St 18th floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Number | Type | Date | End date |
---|---|---|---|
AMC-19-0191 | Real estate appraisal management | 2019-06-26 | 2025-06-26 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State