Search icon

DMS CAPITAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DMS CAPITAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2008 (17 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 3748966
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DMS CAPITAL SOLUTIONS, INC. DOS Process Agent 130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN D'AGOSTINO Chief Executive Officer 130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001465858
Phone:
201-294-6914

Latest Filings

Form type:
X-17A-5
File number:
008-68283
Filing date:
2019-05-30
File:
Form type:
X-17A-5
File number:
008-68283
Filing date:
2018-03-01
File:
Form type:
FOCUSN
File number:
008-68283
Filing date:
2018-03-01
File:
Form type:
FOCUSN
File number:
008-68283
Filing date:
2017-05-09
File:
Form type:
X-17A-5
File number:
008-68283
Filing date:
2017-05-08
File:

History

Start date End date Type Value
2018-06-04 2022-02-19 Address 130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-06-04 2022-02-19 Address 130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-12-29 2018-06-04 Address 15 MAIDEN LN, STE 601, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-12-29 2018-06-04 Address 15 MAIDEN LN, STE 601, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-12-29 2018-06-04 Address 15 MAIDEN LN, STE 601, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220219000429 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
190815060065 2019-08-15 BIENNIAL STATEMENT 2018-12-01
180604008911 2018-06-04 BIENNIAL STATEMENT 2016-12-01
180524000592 2018-05-24 CERTIFICATE OF AMENDMENT 2018-05-24
141229002024 2014-12-29 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State