D.B.M.E., INC.
Headquarter
Name: | D.B.M.E., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1969 (56 years ago) |
Entity Number: | 279394 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601 |
Contact Details
Phone +1 845-452-4902
Phone +1 845-452-4850
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.B.M.E., INC. | DOS Process Agent | 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
TAMMY S KIRSHON | Chief Executive Officer | 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, United States, 12601 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2092495-DCA | Inactive | Business | 2019-11-25 | 2021-01-31 |
0918229-DCA | Inactive | Business | 1995-01-24 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 22 IBM ROAD, SUITE 210, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | PO BOX 550, 2 CATHARINE ST, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer) |
2017-07-07 | 2023-08-02 | Address | 2 CATHARINE STREET, PO BOX 550, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
2011-08-03 | 2023-08-02 | Address | PO BOX 550, 2 CATHARINE ST, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer) |
2005-09-09 | 2011-08-03 | Address | PO BOX 550, 2 CATHERINE ST, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002703 | 2023-08-02 | BIENNIAL STATEMENT | 2023-07-01 |
230105001225 | 2023-01-05 | BIENNIAL STATEMENT | 2021-07-01 |
190708060352 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170707006181 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150709006018 | 2015-07-09 | BIENNIAL STATEMENT | 2015-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-08-16 | 2019-09-23 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-09-05 | 2014-09-10 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-04-09 | 2014-04-29 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3118493 | LICENSE | INVOICED | 2019-11-22 | 113 | Debt Collection License Fee |
2930976 | RENEWAL | INVOICED | 2018-11-16 | 150 | Debt Collection Agency Renewal Fee |
2515837 | RENEWAL | INVOICED | 2016-12-16 | 150 | Debt Collection Agency Renewal Fee |
1929387 | RENEWAL | INVOICED | 2015-01-02 | 150 | Debt Collection Agency Renewal Fee |
1391037 | RENEWAL | INVOICED | 2013-01-03 | 150 | Debt Collection Agency Renewal Fee |
1391036 | CNV_TFEE | INVOICED | 2013-01-03 | 3.740000009536743 | WT and WH - Transaction Fee |
1391038 | RENEWAL | INVOICED | 2010-12-28 | 150 | Debt Collection Agency Renewal Fee |
1391039 | RENEWAL | INVOICED | 2008-11-24 | 150 | Debt Collection Agency Renewal Fee |
1391040 | RENEWAL | INVOICED | 2006-11-22 | 150 | Debt Collection Agency Renewal Fee |
1391041 | RENEWAL | INVOICED | 2004-12-02 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State