Search icon

DM W26, INC.

Company Details

Name: DM W26, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2000 (25 years ago)
Entity Number: 2541956
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: 820 ELMONT ROAD, ELMONT, NY, United States, 11003
Address: ATTN:THOMAS GANNON C/O SCHLESINGER LAZETERA & AUC, 535 MADISON AVENUE, 27th FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DM W26, INC. DOS Process Agent ATTN:THOMAS GANNON C/O SCHLESINGER LAZETERA & AUC, 535 MADISON AVENUE, 27th FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD F. DEMATTEIS Chief Executive Officer 820 ELMONT ROAD, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 820 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-19 Address ATTN ARNOLD L BARTIFIELD ESQ, 875 THIRD AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-08-13 2020-08-03 Address ATTN ARNOLD L BARTIFIELD ESQ, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-07-27 2008-08-13 Address 1230 RECKSON PLAZA / 12TH FL, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2006-07-27 2024-08-19 Address 820 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240819003701 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220805001889 2022-08-05 BIENNIAL STATEMENT 2022-08-01
200803061897 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006243 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006439 2016-08-08 BIENNIAL STATEMENT 2016-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State