Search icon

DGM-I CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DGM-I CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1986 (39 years ago)
Date of dissolution: 29 Apr 2002
Entity Number: 1132799
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 5 NORTH AVE., LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE G. MILLSTEIN Chief Executive Officer 5 NORTH AVE., LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 NORTH AVE., LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1993-12-16 2000-07-20 Address 1865 PALMER AVENUE, SUITE 110, LARCHMONT, NY, 10538, 3046, USA (Type of address: Service of Process)
1993-12-16 2000-07-20 Address 1865 PALMER AVENUE, SUITE 110, LARCHMONT, NY, 10538, 3046, USA (Type of address: Principal Executive Office)
1993-12-16 2000-07-20 Address 1865 PALMER AVENUE, SUITE 110, LARCHMONT, NY, 10538, 3046, USA (Type of address: Chief Executive Officer)
1993-01-11 1993-12-16 Address 1240 FLAGLER DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-01-11 1993-12-16 Address 1240 FLAGLER DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020429000049 2002-04-29 CERTIFICATE OF DISSOLUTION 2002-04-29
010207002333 2001-02-07 BIENNIAL STATEMENT 2000-12-01
000720002153 2000-07-20 BIENNIAL STATEMENT 1998-12-01
931216002172 1993-12-16 BIENNIAL STATEMENT 1993-12-01
930111002536 1993-01-11 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State