Name: | DMAC, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1997 (28 years ago) |
Entity Number: | 2098340 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 334 UNDERHILL AVE, STE 2A, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 334 UNDERHILL AVE, STE A, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. LICHTMAN | Chief Executive Officer | 334 UNDERHILL AVENUE, STE A, STE 2A, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
DMAC, LTD. | DOS Process Agent | 334 UNDERHILL AVE, STE 2A, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-04 | 2025-01-04 | Address | 334 UNDERHILL AVE, STE 2A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2025-01-04 | 2025-01-04 | Address | 334 UNDERHILL AVENUE, STE A, STE 2A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2025-01-04 | 2025-01-04 | Address | 334 UNDERHILL AVENUE, STE 2, STE 2A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-12-18 | 2025-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2023-11-20 | Address | 334 UNDERHILL AVE, STE 2A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 334 UNDERHILL AVENUE, STE 2, STE 2A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2025-01-04 | Address | 334 UNDERHILL AVE, STE 2A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2025-01-04 | Address | 334 UNDERHILL AVE, STE 2A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2023-11-20 | 2025-01-04 | Address | 334 UNDERHILL AVENUE, STE 2, STE 2A, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104001089 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
231120003429 | 2023-11-20 | BIENNIAL STATEMENT | 2023-01-01 |
210115060445 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190116060932 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170208006195 | 2017-02-08 | BIENNIAL STATEMENT | 2017-01-01 |
150312006102 | 2015-03-12 | BIENNIAL STATEMENT | 2015-01-01 |
130204002377 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110207002971 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090112002535 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
061227002989 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State