Search icon

DMD INTERNATIONAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DMD INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1548079
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1384 BROADWAY, 2ND FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1384 BROADWAY, 2ND FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JEFFREY ZIPES Chief Executive Officer 1384 BROADWAY, 2ND FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-06-01 2007-05-16 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-06-01 2007-05-16 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1991-05-15 2007-05-16 Address 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141635 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090507003003 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070516002876 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050627002366 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030506002424 2003-05-06 BIENNIAL STATEMENT 2003-05-01

Court Cases

Court Case Summary

Filing Date:
2012-11-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DMD INTERNATIONAL, LTD.
Party Role:
Defendant
Party Name:
NANJING STANDARD INTERNATIONAL
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State