Search icon

DMS CONSOLIDATORS LTD.

Company Details

Name: DMS CONSOLIDATORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1999 (26 years ago)
Entity Number: 2358438
ZIP code: 10560
County: Westchester
Place of Formation: New York
Address: 4 LITTLE MOUNTAIN RD, NORTH SALEM, NY, United States, 10560
Principal Address: 108 VILLAGE SQ, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIELLE STRAUCH ,ESQ DOS Process Agent 4 LITTLE MOUNTAIN RD, NORTH SALEM, NY, United States, 10560

Chief Executive Officer

Name Role Address
DONALD STRAUCH Chief Executive Officer 108 VILLAGE SQ PMB 403, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 108 VILLAGE SQ, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2023-12-13 Address 108 VILLAGE SQ PMB 403, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2013-03-12 2023-12-13 Address 4 LITTLE MOUNTAIN RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2001-06-22 2023-12-13 Address 108 VILLAGE SQ, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213022488 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211012000303 2021-10-12 BIENNIAL STATEMENT 2021-10-12
190306060678 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302006854 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007068 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State