DIBELLA ENTERTAINMENT, INC.
Headquarter
Name: | DIBELLA ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2000 (25 years ago) |
Entity Number: | 2505711 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Address: | 359 SEA CLIFF AVENUE, SEA CLIFF, NY, United States, 11579 |
Principal Address: | 357 A SEA CLIFF AVENUE, SEA CLIFF, NY, United States, 11579 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 359 SEA CLIFF AVENUE, SEA CLIFF, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
LOUIS J DIBELLA | Chief Executive Officer | 357 A SEA CLIFF AVENUE, SEACLIFF, NY, United States, 11579 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 357 A SEA CLIFF AVENUE, SEACLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2014-05-07 | 2024-01-09 | Address | 359 SEA CLIFF AVENUE, SEA CLIFF, NY, 11579, 1280, USA (Type of address: Service of Process) |
2012-10-04 | 2024-01-09 | Address | 357 A SEA CLIFF AVENUE, SEACLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2014-05-07 | Address | 18 MAIN STREET, ROSLYN, NY, 11576, 2167, USA (Type of address: Service of Process) |
2010-11-05 | 2012-10-04 | Address | 350 SEVENTH AVENUE / SUITE 800, NEW YORK, NY, 10001, 1941, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109003617 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
200505060878 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
181109006163 | 2018-11-09 | BIENNIAL STATEMENT | 2018-05-01 |
160518006505 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140522006096 | 2014-05-22 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State