Search icon

D. S. M. ENTERPRISES, INC.

Company Details

Name: D. S. M. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1969 (56 years ago)
Entity Number: 275912
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 355 FOOD CENTER DRIVE, Unit E8, BRONX, NY, United States, 10474
Principal Address: 335 FOOD CENTER DRIVE, Unit E8, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH MOSNER Chief Executive Officer 355 FOOD CENTER DRIVE, BLDG E8- HUNTS POINT COOP MKT, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
C/O DAVID MOSNER, INC. DOS Process Agent 355 FOOD CENTER DRIVE, Unit E8, BRONX, NY, United States, 10474

Legal Entity Identifier

LEI Number:
254900LNG8GDTGSSKI40

Registration Details:

Initial Registration Date:
2021-02-26
Next Renewal Date:
2022-02-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 355 FOOD CENTER DRIVE, BLDG E8- HUNTS POINT COOP MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2022-10-21 2023-06-13 Address 355 FOOD CENTER DRIVE, BLDG E8- HUNTS POINT COOP MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2022-10-21 2023-06-13 Address 355 FOOD CENTER DRIVE, unit e8, BRONX, NY, 10474, USA (Type of address: Service of Process)
2022-10-20 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613000537 2023-06-13 BIENNIAL STATEMENT 2023-04-01
221021002305 2022-10-20 CERTIFICATE OF AMENDMENT 2022-10-20
210520060025 2021-05-20 BIENNIAL STATEMENT 2021-04-01
210208060839 2021-02-08 BIENNIAL STATEMENT 2019-04-01
130510002066 2013-05-10 BIENNIAL STATEMENT 2013-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State