Name: | FRANK DIMAIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2006 (19 years ago) |
Entity Number: | 3305422 |
ZIP code: | 10464 |
County: | Bronx |
Place of Formation: | New York |
Address: | 55 Buckley Street, Bronx, NY, United States, 10464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DIMAIO | DOS Process Agent | 55 Buckley Street, Bronx, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
FRANK DIMAIO | Chief Executive Officer | 55 BUCKLEY STREET, BRONX, NY, United States, 10464 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 55 BUCKLEY STREET, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-01-05 | Address | 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-02 | 2024-01-05 | Address | 243 elderwood ave, pelham, NY, 10803, USA (Type of address: Service of Process) |
2012-02-29 | 2023-08-02 | Address | 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2008-01-15 | 2023-08-02 | Address | 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Service of Process) |
2008-01-15 | 2012-02-29 | Address | 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2008-01-15 | Address | 55 BUCKLEY STREET, BRONX, NY, 10464, 1650, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105001957 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230802004209 | 2023-08-02 | BIENNIAL STATEMENT | 2022-01-01 |
140206002134 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120229002720 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
080115002748 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060113000023 | 2006-01-13 | CERTIFICATE OF INCORPORATION | 2006-01-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State