DMS CAPITAL SOLUTIONS, INC.

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
Name | Role | Address |
---|---|---|
DMS CAPITAL SOLUTIONS, INC. | DOS Process Agent | 130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHN D'AGOSTINO | Chief Executive Officer | 130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State