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 |
Name | Role | Address |
---|---|---|
DOUGLAS L. FIXELL | Chief Executive Officer | 11 BAYVIEW AVENUE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
WINDEL MARX LANE & MITTENDORF LLP | DOS Process Agent | 104 CARINEGIE CENTER, SUITE 201, PRINCETON, NJ, United States, 08540 |
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) |
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