Name: | DCM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1997 (28 years ago) |
Entity Number: | 2129408 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 244 Fifth Ave, Ste M223, New York, NY, United States, 10001 |
Principal Address: | 672 FULTON ST, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
DCM, INC. | DOS Process Agent | 244 Fifth Ave, Ste M223, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PHIL MILLER | Chief Executive Officer | 244 FIFTH AVE, STE M223, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | PO BOX 4707, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 244 FIFTH AVE, STE M223, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-06 | 2023-04-06 | Address | 244 FIFTH AVE, STE M223, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | PO BOX 4707, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403000697 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230406001105 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210401060511 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200427060305 | 2020-04-27 | BIENNIAL STATEMENT | 2019-04-01 |
150402006756 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2969659 | CLATE | INVOICED | 2019-01-28 | 100 | Late Fee |
2930198 | LE | INVOICED | 2018-11-15 | 3000 | Legal Escrow |
2930196 | SL VIO | INVOICED | 2018-11-15 | 2000 | SL - Sick Leave Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State