Search icon

D. D. M. CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: D. D. M. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1988 (37 years ago)
Date of dissolution: 28 Nov 1994
Entity Number: 1258881
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 77 N. CENTRE AVE, STE;311, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTHA M MCCAFFREY DOS Process Agent 77 N. CENTRE AVE, STE;311, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JOHN P MCCAFFREY Chief Executive Officer 77 N CENTRE AVE, STE;311, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1988-05-04 1993-01-20 Address 130 WEST 37TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941128000327 1994-11-28 CERTIFICATE OF DISSOLUTION 1994-11-28
000037001431 1993-05-25 BIENNIAL STATEMENT 1993-05-01
930120002049 1993-01-20 BIENNIAL STATEMENT 1992-05-01
B635981-3 1988-05-04 CERTIFICATE OF INCORPORATION 1988-05-04

Court Cases

Court Case Summary

Filing Date:
2018-05-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
D. D. M. CORPORATION
Party Role:
Plaintiff
Party Name:
ST. MARY SCHOOL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State