-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
D.M.S. REALTY CO, LLC
Company Details
Name: |
D.M.S. REALTY CO, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Jun 2002 (23 years ago)
|
Entity Number: |
2773879 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
12 EAST 46TH ST, SUITE 301D, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
12 EAST 46TH ST, SUITE 301D, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
2023-11-06
|
2024-06-03
|
Address
|
12 EAST 46TH ST, SUITE 301D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2002-06-03
|
2023-11-06
|
Address
|
73 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240603001492
|
2024-06-03
|
BIENNIAL STATEMENT
|
2024-06-03
|
231106003633
|
2023-11-06
|
BIENNIAL STATEMENT
|
2022-06-01
|
160913006212
|
2016-09-13
|
BIENNIAL STATEMENT
|
2016-06-01
|
120713002991
|
2012-07-13
|
BIENNIAL STATEMENT
|
2012-06-01
|
100616002783
|
2010-06-16
|
BIENNIAL STATEMENT
|
2010-06-01
|
080609002951
|
2008-06-09
|
BIENNIAL STATEMENT
|
2008-06-01
|
060621002005
|
2006-06-21
|
BIENNIAL STATEMENT
|
2006-06-01
|
040830002197
|
2004-08-30
|
BIENNIAL STATEMENT
|
2004-06-01
|
020603000233
|
2002-06-03
|
CERTIFICATE OF CONVERSION
|
2002-06-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2200713
|
Americans with Disabilities Act - Other
|
2022-01-27
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2022-01-27
|
Termination Date |
2022-10-07
|
Pretrial Conference Date |
2022-07-19
|
Section |
1218
|
Sub Section |
8
|
Status |
Terminated
|
Parties
Name |
VOLMAN
|
Role |
Plaintiff
|
|
Name |
D.M.S. REALTY CO, LLC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State