Name: | DOCUMENT MANAGEMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1997 (28 years ago) |
Entity Number: | 2163245 |
ZIP code: | 01921 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 205, BOXFORD, MA, United States, 01921 |
Principal Address: | 48 BEECHWOOD DRIVE, NORTH ANDOVER, MA, United States, 01845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 205, BOXFORD, MA, United States, 01921 |
Name | Role | Address |
---|---|---|
JAMIE QUADROS | Chief Executive Officer | PO BOX 205, BOXFORD, MA, United States, 01921 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-23 | 2007-08-03 | Address | 48 BEECHWOOD DR, NORTH ANDOVER, MA, 01845, 1023, USA (Type of address: Chief Executive Officer) |
2001-07-10 | 2007-08-03 | Address | 48 BEECHWOOD DR, NORTH ANDOVER, MA, 01845, 1023, USA (Type of address: Service of Process) |
1999-09-22 | 2005-08-23 | Address | 61 MONADNOCK DRIVE, WESTFORD, MA, 01886, 3022, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2001-07-10 | Address | 555 PACKETTS LANDING, FAIRPORT, NY, 14450, 1551, USA (Type of address: Service of Process) |
1997-07-18 | 1999-09-22 | Address | 359 N. WASHINGTON STREET, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070803002313 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050823002689 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
010710002161 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990922002448 | 1999-09-22 | BIENNIAL STATEMENT | 1999-07-01 |
970718000070 | 1997-07-18 | CERTIFICATE OF INCORPORATION | 1997-07-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State