Search icon

DMC EXECUTIVE PLANNING INC.

Company Details

Name: DMC EXECUTIVE PLANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 years ago)
Entity Number: 1502074
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3070 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DMC EXECUTIVE PLANNING INC. DOS Process Agent 3070 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
DENNIS M CATALDO Chief Executive Officer 3070 LAWSON BOULEVARD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2001-01-29 2015-02-25 Address 201 NORTHWEST DRIVE, SUITE 10, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2001-01-29 2015-02-25 Address 201 NORTHWEST DRIVE, SUITE 10, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-01-29 2015-02-25 Address 201 NORTHWEST DRIVE, SUITE 10, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-04-06 2001-01-29 Address 1 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, 6109, USA (Type of address: Chief Executive Officer)
1993-04-06 2001-01-29 Address 1 SUNRISE PLAZA, VALLEY STREAM, NY, 11580, 6109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060769 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190118060614 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170316006358 2017-03-16 BIENNIAL STATEMENT 2017-01-01
150225006297 2015-02-25 BIENNIAL STATEMENT 2015-01-01
110208002311 2011-02-08 BIENNIAL STATEMENT 2011-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State