Search icon

DGM COMMODITIES, CORP.

Company Details

Name: DGM COMMODITIES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2000 (25 years ago)
Date of dissolution: 29 Oct 2014
Entity Number: 2521817
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID ELUA Chief Executive Officer 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2008-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-16 2008-07-09 Address 48 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-06-16 2012-06-18 Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-05-24 2008-06-16 Address 111 GREAT NECK RD, STE 208, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-31463 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31462 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141029000503 2014-10-29 CERTIFICATE OF DISSOLUTION 2014-10-29
120618006264 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100701002173 2010-07-01 BIENNIAL STATEMENT 2010-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State