Name: | DIMENSIONAL ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2017 (8 years ago) |
Entity Number: | 5156116 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 95 Brown Rd, m/s 1033, Ithaca, NY, United States, 14850 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7RJY5 | Active | Non-Manufacturer | 2016-12-06 | 2024-07-18 | 2029-07-18 | 2025-07-16 | |||||||||||||
|
POC | DAN COGAN |
Phone | +1 607-229-8954 |
Address | 95 BROWN RD M/S 1033, ITHACA, NY, 14850 1294, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JASON SALFI | Chief Executive Officer | 95 BROWN RD, M/S 1033, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2024-03-23 | Address | 95 BROWN RD, M/S 1033, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2024-03-23 | Address | 95 Brown Rd, m/s 1033, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2021-05-24 | 2023-06-21 | Address | 409 WEILL HALL,, 526 CAMPUS ROAD, ITHACA, NY, 14853, USA (Type of address: Service of Process) |
2017-06-16 | 2021-05-24 | Address | 107 PENNY LANE, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240323000554 | 2024-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-22 |
230621003888 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210524000333 | 2021-05-24 | CERTIFICATE OF CHANGE | 2021-05-24 |
170616000567 | 2017-06-16 | APPLICATION OF AUTHORITY | 2017-06-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State