Search icon

DOLCE INTERNATIONAL/ARMONK, INC.

Company Details

Name: DOLCE INTERNATIONAL/ARMONK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2000 (25 years ago)
Entity Number: 2512306
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
GEOFFREY ARTHUR BALLOTTI Chief Executive Officer 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2021-06-16 2024-05-07 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-16 2024-05-07 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2016-01-27 2024-05-07 Address 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2015-03-17 2021-06-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240507001327 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220504001200 2022-05-04 BIENNIAL STATEMENT 2022-05-01
210616000763 2021-06-16 CERTIFICATE OF CHANGE 2021-06-16
200511060555 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180523006089 2018-05-23 BIENNIAL STATEMENT 2018-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State