Search icon

DM FIRST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DM FIRST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174785
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 7 TIMES SQUARE 21ST FLOOR, NEW YORK, NY, United States, 10036
Principal Address: C/O DEMATTEIS ORGANIZATIONS, 820 ELMONT ROAD, ELMONT, NY, United States, 11003

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD L. BARTFIELD ESQ C/O NORRIS MCLAUGHLIN P.A. DOS Process Agent 7 TIMES SQUARE 21ST FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

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

History

Start date End date Type Value
2019-03-04 2021-03-09 Address 21 MAYWOOD COURT, NORTH CALDWELL, NJ, 07006, USA (Type of address: Service of Process)
2008-06-23 2019-03-04 Address ATTN: ARNOLD L. BARTFIELD ESQ, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-28 2017-05-23 Address ATTN: STEVEN MEZICK, 820 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2007-03-28 2008-06-23 Address ATTN: ARNOLD L. BARTFELD, ESQ., 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)
2005-03-09 2007-03-28 Address ATTN: ARNOLD L. BARTFELD, ESQ., 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060181 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190304060486 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170523006106 2017-05-23 BIENNIAL STATEMENT 2017-03-01
150304006429 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130306006299 2013-03-06 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State