Search icon

DMC MINING SERVICES CORPORATION

Branch

Company Details

Name: DMC MINING SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Branch of: DMC MINING SERVICES CORPORATION, Colorado (Company Number 19871468647)
Entity Number: 3537530
ZIP code: 10005
County: New York
Place of Formation: Colorado
Principal Address: 191 CREDITVIEW RD., SUITE 400, SUITE 400, VAUGHAN, Canada, L4L9T1
Address: 20 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAL JEZIORO Chief Executive Officer 191 CREDITVIEW RD., SUITE 400, VAUGHAN, Canada, L4L9T1

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 20 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 191 CREDITVIEW RD., SUITE 400, VAUGHAN, CAN (Type of address: Chief Executive Officer)
2021-06-08 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-06-08 2023-06-01 Address 191 CREDITVIEW RD., SUITE 400, VAUGHAN, CAN (Type of address: Chief Executive Officer)
2019-06-04 2021-06-08 Address 191 CREDITVIEW RD., VAUGHAN, ONTARIO, CAN (Type of address: Chief Executive Officer)
2019-01-28 2021-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-02 2019-06-04 Address SUITE 500-200 BURRARD ST., VANCOUVER, CAN (Type of address: Chief Executive Officer)
2015-06-01 2017-06-02 Address 191 CREDITVIEW RD., STE. 400, VAUGHN, CAN (Type of address: Chief Executive Officer)
2013-06-04 2015-06-01 Address 9555 YONGE STREET / SUITE 200, RICHMOND HILL, CAN (Type of address: Chief Executive Officer)
2011-07-07 2015-06-01 Address 2200 SOUTH 4000 WEST, SALT LAKE CITY, UT, 84120, USA (Type of address: Principal Executive Office)
2011-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003104 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210608060666 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190604061832 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-47433 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602007353 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006706 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130604006366 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110707002585 2011-07-07 BIENNIAL STATEMENT 2011-06-01
101102003042 2010-11-02 BIENNIAL STATEMENT 2009-06-01
080911000418 2008-09-11 CERTIFICATE OF AMENDMENT 2008-09-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State