Search icon

DIALAMERICA MARKETING, INC.

Company Details

Name: DIALAMERICA MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1976 (49 years ago)
Entity Number: 406794
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 960 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPROATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER W CONWAY Chief Executive Officer 960 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 960 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-08-19 2024-08-12 Address 960 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2005-09-23 2020-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-09-23 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-09-05 2016-08-19 Address 960 MACARTHUR BLVD, MAHWAH, NJ, 07495, USA (Type of address: Chief Executive Officer)
1999-09-20 2005-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2005-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-19 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-19 2000-09-05 Address 960 MACARTHUR BOULEVARD, MAHWAH, NJ, 07495, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812000520 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220819001240 2022-08-19 BIENNIAL STATEMENT 2022-08-01
200831060512 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180817006028 2018-08-17 BIENNIAL STATEMENT 2018-08-01
160819006056 2016-08-19 BIENNIAL STATEMENT 2016-08-01
140806006180 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120820002678 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100817003057 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080908003037 2008-09-08 BIENNIAL STATEMENT 2008-08-01
20080730029 2008-07-30 ASSUMED NAME CORP INITIAL FILING 2008-07-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State