DM COMMUNICATIONS, INC.

Name: | DM COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1999 (26 years ago) |
Entity Number: | 2450952 |
ZIP code: | 03226 |
County: | Schoharie |
Place of Formation: | New York |
Address: | PO BOX 1215, CENTER HARBOR, NH, United States, 03226 |
Principal Address: | 1 Huntington Quadrangle, Suite 1S01, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1215, CENTER HARBOR, NH, United States, 03226 |
Name | Role | Address |
---|---|---|
DAWN M BIANCO | Chief Executive Officer | 1 HUNTINGTON QUADRANGLE, SUITE 1S01, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 1 HUNTINGTON QUADRANGLE, SUITE 1S01, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 1 JOEL COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2013-08-13 | 2024-11-13 | Address | PO BOX 46, SUMMIT, NY, 12175, USA (Type of address: Service of Process) |
2004-07-07 | 2024-11-13 | Address | 1 JOEL COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2004-07-07 | 2013-08-13 | Address | 1 JOEL COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113002090 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
210910001697 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
130813001030 | 2013-08-13 | CERTIFICATE OF CHANGE | 2013-08-13 |
080207002711 | 2008-02-07 | BIENNIAL STATEMENT | 2007-12-01 |
040707002364 | 2004-07-07 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State