Search icon

DSMC, INC.

Headquarter

Company Details

Name: DSMC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2261034
ZIP code: 71111
County: Queens
Place of Formation: New York
Address: 401 POST OAK DR, BOSSIER CITY, LA, United States, 71111
Principal Address: 225-15 112 AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS KING DOS Process Agent 401 POST OAK DR, BOSSIER CITY, LA, United States, 71111

Chief Executive Officer

Name Role Address
THOMAS KING Chief Executive Officer 225-15 112 AVE, QUEENS VILLAGE, NY, United States, 11429

Links between entities

Type:
Headquarter of
Company Number:
000-933-134
State:
Alabama

History

Start date End date Type Value
1998-05-19 2001-01-03 Address 225-15 112TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1839108 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040423000668 2004-04-23 ANNULMENT OF DISSOLUTION 2004-04-23
DP-1591802 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020514002569 2002-05-14 BIENNIAL STATEMENT 2002-05-01
010103002586 2001-01-03 BIENNIAL STATEMENT 2000-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State