Search icon

DMS CONSULTANTS INC.

Company Details

Name: DMS CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2421484
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 84-25 250TH ST, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-25 250TH ST, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
MARIA P BROOKS Chief Executive Officer 84-25 250TH ST, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1999-09-22 2001-09-26 Address PO BOX 342, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151880 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
051107002890 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030827002144 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010926002485 2001-09-26 BIENNIAL STATEMENT 2001-09-01
990922000707 1999-09-22 CERTIFICATE OF INCORPORATION 1999-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301322 Securities, Commodities, Exchange 2003-03-18 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-03-18
Termination Date 2006-05-12
Section 0078
Status Terminated

Parties

Name DMS CONSULTANTS INC.
Role Plaintiff
Name ACCLAIM ENTERTAINMENT, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State