Search icon

DOCUMENT MANAGEMENT SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 205, BOXFORD, MA, United States, 01921

Chief Executive Officer

Name Role Address
JAMIE QUADROS Chief Executive Officer PO BOX 205, BOXFORD, MA, United States, 01921

History

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)

Filings

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