Search icon

DMP NATIONAL CONSULTING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DMP NATIONAL CONSULTING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889309
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: 35-50 34TH STREET, 1ST FLOOR, ASTORIA, NY, United States, 11106
Address: 35-50 34TH ST, 1ST FL, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-726-3399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D PADDER Chief Executive Officer 35-50 34TH STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-50 34TH ST, 1ST FL, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1143536-DCA Inactive Business 2003-06-23 2013-01-31

History

Start date End date Type Value
2009-04-01 2011-04-20 Address 35-50 34TH STREET, 1ST FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2007-05-23 2009-04-01 Address 32-09 36TH AVE G FL, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-05-23 2009-04-01 Address 32-09 36TH AVENUE, G. FL, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2007-05-23 2009-04-01 Address 32-44 STEINWAY ST 11, ASTORIA, NY, 11101, USA (Type of address: Service of Process)
2006-11-20 2007-05-23 Address 32-09 36TH AVENUE, G. FL, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110420002124 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090401003078 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070523002417 2007-05-23 BIENNIAL STATEMENT 2007-04-01
061120002450 2006-11-20 AMENDMENT TO BIENNIAL STATEMENT 2006-04-01
050412002370 2005-04-12 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
159880 OL VIO INVOICED 2011-12-23 45000 OL - Other Violation
159881 APPEAL INVOICED 2011-10-13 25 Appeal Filing Fee
664947 RENEWAL INVOICED 2011-03-11 150 Debt Collection Agency Renewal Fee
664950 RENEWAL INVOICED 2008-12-09 150 Debt Collection Agency Renewal Fee
80518 CL VIO INVOICED 2007-10-17 300 CL - Consumer Law Violation
664948 RENEWAL INVOICED 2007-02-16 170 Debt Collection Agency Renewal Fee
664949 RENEWAL INVOICED 2005-02-10 150 Debt Collection Agency Renewal Fee
574672 LICENSE INVOICED 2003-06-25 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State