Search icon

DICKINSON ROUNDELL, INC.

Print

Details

Entity Number 2325983

Status Active

NameDICKINSON ROUNDELL, INC.

CountyNew York

Date of registration 17 Dec 1998 (26 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 980, SUITE 304, NEW YORK, NY, United States, 10075

Address ZIP code 10075

Principal Address 980 MADISON AVENUE, SUITE 304, NEW YORK, NY, United States, 10075

Principal Address ZIP code 10075

DOS Process Agent

Name Role Address

DICKINSON ROUNDELL, INC.

DOS Process Agent

980, SUITE 304, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address

WILLIAM O'REILLY

Chief Executive Officer

980 MADISON AVENUE, SUITE 304, NEW YORK, NY, United States, 10075

History

Start date End date Type Value

2019-03-11

2021-05-04

Address

980 MADISON AVENUE, SUITE 304, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

2016-02-17

2019-03-11

Address

19 EAST 66TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

2016-02-17

2019-03-11

Address

19 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2007-03-21

2016-02-17

Address

250 PARK AVE, 6TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

2007-03-21

2016-02-17

Address

19 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2000-12-27

2019-03-11

Address

19 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

2000-12-27

2007-03-21

Address

19 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2000-12-27

2007-03-21

Address

ATTN: G. THOMPSON HUTTON, 13 EAST 69TH STREET, STE. 2R, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

1998-12-17

2000-12-27

Address

ATTN: G. THOMPSON HUTTON, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210504061917

2021-05-04

BIENNIAL STATEMENT

2020-12-01

190311061509

2019-03-11

BIENNIAL STATEMENT

2018-12-01

180703007035

2018-07-03

BIENNIAL STATEMENT

2016-12-01

160217006183

2016-02-17

BIENNIAL STATEMENT

2014-12-01

130114006861

2013-01-14

BIENNIAL STATEMENT

2012-12-01

110216002376

2011-02-16

BIENNIAL STATEMENT

2010-12-01

081219002391

2008-12-19

BIENNIAL STATEMENT

2008-12-01

070321002520

2007-03-21

BIENNIAL STATEMENT

2006-12-01

050111002534

2005-01-11

BIENNIAL STATEMENT

2004-12-01

001227002169

2000-12-27

BIENNIAL STATEMENT

2000-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts