Search icon

DSM PRODUCERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DSM PRODUCERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1474036
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: PO BOX 1160, 253 N BARFIELD DR, MARCO ISLAND, FL, United States, 34146
Address: 124 MACDOUGAL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUZAN BADER DOS Process Agent 124 MACDOUGAL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
SUZAN BADER Chief Executive Officer 124 MACDOUGAL, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
F07000001782
State:
FLORIDA

History

Start date End date Type Value
2004-10-29 2006-10-11 Address 124 MACDOUGAL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-07-19 2004-10-29 Address 161 WEST 54TH STREET, SUITE 803, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-07-19 2004-10-29 Address 161 WEST 54TH STREET, SUITE 803, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-07-19 2004-10-29 Address 161 WEST 54TH STREET, SUITE 803, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-09-11 1993-07-19 Address 161 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857615 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080917002177 2008-09-17 BIENNIAL STATEMENT 2008-09-01
061011002856 2006-10-11 BIENNIAL STATEMENT 2006-09-01
041029002614 2004-10-29 BIENNIAL STATEMENT 2004-09-01
030127000743 2003-01-27 ANNULMENT OF DISSOLUTION 2003-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State