Name: | DIALOGUE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1982 (43 years ago) |
Entity Number: | 751870 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 107 UPPER MT AVE, MONTCLAIR, NJ, United States, 07042 |
Address: | 33 IRVING PLACE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINALD POWE | Chief Executive Officer | 33 IRVING PL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 IRVING PLACE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-06 | 2002-03-29 | Address | 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2002-03-29 | Address | 107 UPPER MOUNTAIN AVENUE, MONTCLAIR, NJ, 07042, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2001-06-06 | Address | 79 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10003, 3034, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2001-06-06 | Address | 107 UPPER MOUNTAIN AVENUE, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2001-06-06 | Address | 79 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10003, 3034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020329002770 | 2002-03-29 | BIENNIAL STATEMENT | 2002-02-01 |
010606002488 | 2001-06-06 | BIENNIAL STATEMENT | 2000-02-01 |
980818000473 | 1998-08-18 | CERTIFICATE OF AMENDMENT | 1998-08-18 |
980312002357 | 1998-03-12 | BIENNIAL STATEMENT | 1998-02-01 |
950705002382 | 1995-07-05 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State