Search icon

DIMARE FRESH, INC.

Branch

Company Details

Name: DIMARE FRESH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2003 (22 years ago)
Branch of: DIMARE FRESH, INC., Florida (Company Number P03000010915)
Entity Number: 2865820
ZIP code: 12205
County: Albany
Place of Formation: Florida
Address: 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205
Principal Address: 4629 DIPLOMACY ROAD, FORT WORTH, TX, United States, 76155

DOS Process Agent

Name Role Address
C/O CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ANTHONY J DIMARE Chief Executive Officer 4629 DIPLOMACY ROAD, FORT WORTH, TX, United States, 76155

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 4629 DIPLOMACY ROAD, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer)
2024-02-04 2024-02-04 Address 4629 DIPLOMACY ROAD, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer)
2024-02-04 2025-02-06 Address 4629 DIPLOMACY ROAD, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer)
2024-02-04 2025-02-06 Address 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-02-04 2025-02-06 Address 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-02-23 2024-02-04 Address 4629 DIPLOMACY ROAD, FORT WORTH, TX, 76155, USA (Type of address: Chief Executive Officer)
2007-07-30 2024-02-04 Address 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-07-30 2024-02-04 Address 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-06-16 2017-02-23 Address 1049 AVE H EAST, ARLINGTON, TX, 76011, USA (Type of address: Chief Executive Officer)
2005-06-16 2017-02-23 Address 1049 AVE H EAST, ARLINGTON, TX, 76011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250206003102 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240204000270 2024-02-04 BIENNIAL STATEMENT 2024-02-04
210205060816 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190208060535 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170223006066 2017-02-23 BIENNIAL STATEMENT 2017-02-01
150202007966 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130313006493 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110217003220 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090413002091 2009-04-13 BIENNIAL STATEMENT 2009-02-01
070730000226 2007-07-30 CERTIFICATE OF CHANGE 2007-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500018 Agricultural Acts 2005-01-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 42000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-05
Termination Date 2005-02-22
Section 0499
Status Terminated

Parties

Name DIMARE FRESH, INC.
Role Plaintiff
Name CALIFORNIA PRODUCE CO., INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State