Name: | DIMENSION FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1984 (41 years ago) |
Entity Number: | 886314 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2000 7TH STREET, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2000 7TH STREET, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
SCOTT STEVENS | Chief Executive Officer | 2000 7TH STREET, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 2000 7TH STREET, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2022-06-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001 |
2022-06-22 | 2024-07-16 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001 |
2021-11-17 | 2022-06-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001 |
2015-10-13 | 2024-07-16 | Address | 2000 7TH STREET, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002520 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
151013002035 | 2015-10-13 | BIENNIAL STATEMENT | 2014-11-01 |
100521000525 | 2010-05-21 | CERTIFICATE OF CHANGE | 2010-05-21 |
081104002818 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061026002906 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State