Name: | DIMASSIMO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1996 (29 years ago) |
Entity Number: | 2028321 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 711 Third Avenue, Suite 500, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 Third Avenue, Suite 500, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARK DIMASSIMO | Chief Executive Officer | 711 THIRD AVENUE, SUITE 500, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-20 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001 |
2024-05-06 | 2024-05-06 | Address | 220 E 23RD STREET STE 201, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 711 THIRD AVENUE, SUITE 500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-05-06 | Address | 220 E 23RD STREET STE 201, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-05-06 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001 |
2023-05-25 | 2023-05-25 | Address | 220 E 23RD STREET STE 201, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2024-05-06 | Address | 220 E 23RD ST STE 201, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2022-06-14 | 2023-05-25 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001 |
2006-05-15 | 2023-05-25 | Address | 220 E 23RD ST STE 201, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-05-15 | 2023-05-25 | Address | 220 E 23RD STREET STE 201, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506003001 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230525003348 | 2023-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
100604002035 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
081204002771 | 2008-12-04 | BIENNIAL STATEMENT | 2008-05-01 |
060515002168 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040616002303 | 2004-06-16 | BIENNIAL STATEMENT | 2004-05-01 |
020607002617 | 2002-06-07 | BIENNIAL STATEMENT | 2002-05-01 |
000718002757 | 2000-07-18 | BIENNIAL STATEMENT | 2000-05-01 |
000229000931 | 2000-02-29 | CERTIFICATE OF AMENDMENT | 2000-02-29 |
960509000500 | 1996-05-09 | CERTIFICATE OF INCORPORATION | 1996-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3339018508 | 2021-02-23 | 0202 | PPS | 220 E 23rd St Ste 201, New York, NY, 10010-4680 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1689567100 | 2020-04-10 | 0202 | PPP | 220 E 23RD ST STE 201, NEW YORK, NY, 10010-4605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0103807 | Other Contract Actions | 2001-05-03 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DIMASSIMO INC. |
Role | Plaintiff |
Name | GOMEZ ADVISORS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State