DMD AMERICA, INC.

Name: | DMD AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1996 (30 years ago) |
Entity Number: | 1988460 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100 limestone plaza, ste 20, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL LITTLE | Chief Executive Officer | 100 LIMESTONE PLAZA, STE 20, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
DMD AMERICA, INC. | DOS Process Agent | 100 limestone plaza, ste 20, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 100 LIMESTONE PLAZA, STE 20, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 5760 COMMONS PARK DR, EAST SYRAUCSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2010-01-21 | 2024-09-24 | Address | ONE CLINTON SQUARE, SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2006-02-15 | 2024-09-24 | Address | 5760 COMMONS PARK DR, EAST SYRAUCSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2002-01-09 | 2010-01-21 | Address | 5760 COMMONS PARK DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924000607 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
100121000271 | 2010-01-21 | CERTIFICATE OF CHANGE | 2010-01-21 |
080123002238 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060215002446 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040107002387 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State