Name: | DMG LISTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1992 (32 years ago) |
Date of dissolution: | 16 Sep 2009 |
Entity Number: | 1689280 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTER MILL RD., STE. 294 N, GREAT NECK, NY, United States, 11021 |
Principal Address: | 1983 MARCUS AVENUE, SUITE 124, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RICHARD L. ARONSTEIN | DOS Process Agent | 98 CUTTER MILL RD., STE. 294 N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
FRED BRUNO | Chief Executive Officer | 1983 MARCUS AVENUE, SUITE 124, LAKE SUCCESS, NY, United States, 11042 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090916000426 | 2009-09-16 | CERTIFICATE OF DISSOLUTION | 2009-09-16 |
931222002022 | 1993-12-22 | BIENNIAL STATEMENT | 1993-12-01 |
921223000297 | 1992-12-23 | CERTIFICATE OF INCORPORATION | 1992-12-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State