-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
DIMF LLC
Company Details
Name: |
DIMF LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 Mar 2007 (18 years ago)
|
Date of dissolution: |
22 Dec 2023 |
Entity Number: |
3483797 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O ROBERT E. SMITH, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
DIMF LLC
|
DOS Process Agent
|
C/O ROBERT E. SMITH, 575 MADISON AVENUE, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2015-03-25
|
2023-12-22
|
Address
|
C/O ROBERT E. SMITH, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2007-03-02
|
2015-03-25
|
Address
|
C/O KEVIN CANNON, 900 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231222001379
|
2023-12-22
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-12-22
|
170306007089
|
2017-03-06
|
BIENNIAL STATEMENT
|
2017-03-01
|
150325006136
|
2015-03-25
|
BIENNIAL STATEMENT
|
2015-03-01
|
130327006181
|
2013-03-27
|
BIENNIAL STATEMENT
|
2013-03-01
|
110329002501
|
2011-03-29
|
BIENNIAL STATEMENT
|
2011-03-01
|
090521002286
|
2009-05-21
|
BIENNIAL STATEMENT
|
2009-03-01
|
070614000073
|
2007-06-14
|
CERTIFICATE OF PUBLICATION
|
2007-06-14
|
070302000119
|
2007-03-02
|
ARTICLES OF ORGANIZATION
|
2007-03-02
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State