Search icon

DIMENSIONAL ENERGY, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON SALFI Chief Executive Officer 95 BROWN RD, M/S 1033, ITHACA, NY, United States, 14850

History

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)

Filings

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