Search icon

DMD INTERNATIONAL, LTD.

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
010517002972 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990528002474 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970523002053 1997-05-23 BIENNIAL STATEMENT 1997-05-01
930601002382 1993-06-01 BIENNIAL STATEMENT 1992-05-01
910515000165 1991-05-15 CERTIFICATE OF INCORPORATION 1991-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208248 Other Contract Actions 2012-11-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-11-13
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State