DIMORA BRANDS, INC.

Name: | DIMORA BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2019 (6 years ago) |
Entity Number: | 5593722 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 3 MILLENNIUM WAY, BRANCHBURG, NJ, United States, 08876 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
GREGORY S GOTTLIEB | Chief Executive Officer | 4319 MARLENA STREET, BOSSIER CITY, LA, United States, 91111 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 4319 MARLENA STREET, BOSSIER CITY, LA, 91111, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 4319 MARLENA STREET, BOSSIER CITY, LA, 91111, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-03-25 | Address | 4319 MARLENA STREET, BOSSIER CITY, LA, 91111, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-03-25 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-21 | 2025-03-25 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325000267 | 2025-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-24 |
240221002055 | 2024-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-20 |
230707002311 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210702001879 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190726000054 | 2019-07-26 | APPLICATION OF AUTHORITY | 2019-07-26 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State