Search icon

DIMENSIONAL COMMUNICATIONS, INC.

Company Details

Name: DIMENSIONAL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2008670
ZIP code: 08540
County: New York
Place of Formation: New Jersey
Address: 104 CARINEGIE CENTER, SUITE 201, PRINCETON, NJ, United States, 08540
Principal Address: DOUGLAS FIXELL, 173 LUDLOW AVENUE, NORTHVALE, NJ, United States, 07647

Chief Executive Officer

Name Role Address
DOUGLAS L. FIXELL Chief Executive Officer 11 BAYVIEW AVENUE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
WINDEL MARX LANE & MITTENDORF LLP DOS Process Agent 104 CARINEGIE CENTER, SUITE 201, PRINCETON, NJ, United States, 08540

History

Start date End date Type Value
2004-03-17 2008-03-25 Address 11 BAYVIEW AVE, GREAT NECK, NY, 11021, 2925, USA (Type of address: Chief Executive Officer)
2004-03-17 2008-03-25 Address 104 CARINEGIE CENTER, STE 201, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2000-04-12 2004-03-17 Address 300 ALEXANDER PARK, CN 5276, PRINCETON, NJ, 08543, 5276, USA (Type of address: Service of Process)
1998-04-07 2004-03-17 Address 11 BAYVIEW AVE, GREAT NECK, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-04-07 2008-03-25 Address DOUGLAS FIXELL, 173 LUDLOW AVE, NORTHVALE, NJ, 07647, 2305, USA (Type of address: Principal Executive Office)
1996-03-12 2000-04-12 Address 1428 ROUTE 23, WAYNE, NJ, 07470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080325002766 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060503002696 2006-05-03 BIENNIAL STATEMENT 2006-03-01
040317002399 2004-03-17 BIENNIAL STATEMENT 2004-03-01
000412002414 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980407002386 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960312000242 1996-03-12 APPLICATION OF AUTHORITY 1996-03-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State