Name: | DME SOLUTIONS NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2011 (14 years ago) |
Date of dissolution: | 06 Dec 2023 |
Entity Number: | 4078926 |
ZIP code: | 11367 |
County: | Kings |
Place of Formation: | New York |
Address: | 14425 73 AVE, FLUSHING, NY, United States, 11367 |
Contact Details
Phone +1 718-837-4700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID TSATSANACHVILI | Chief Executive Officer | 14425 73 AVE, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
DME SOLUTIONS NY INC. DBA CPM SOLUTIONS NY | DOS Process Agent | 14425 73 AVE, FLUSHING, NY, United States, 11367 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1401531-DCA | Inactive | Business | 2011-07-26 | 2021-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-21 | 2023-12-26 | Address | 14425 73 AVE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2021-04-21 | 2023-12-26 | Address | 14425 73 AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
2014-03-26 | 2021-04-21 | Address | 3022 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2014-03-19 | 2019-05-01 | Address | 3022 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2014-03-19 | 2014-03-26 | Address | 3022 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226000105 | 2023-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-06 |
210421060250 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190501060380 | 2019-05-01 | BIENNIAL STATEMENT | 2019-04-01 |
170424006108 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150415006104 | 2015-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2958026 | RENEWAL | INVOICED | 2019-01-07 | 200 | Dealer in Products for the Disabled License Renewal |
2593534 | LL VIO | CREDITED | 2017-04-20 | 250 | LL - License Violation |
2558984 | RENEWAL | INVOICED | 2017-02-22 | 200 | Dealer in Products for the Disabled License Renewal |
1997792 | RENEWAL | INVOICED | 2015-02-26 | 200 | Dealer in Products for the Disabled License Renewal |
1224015 | RENEWAL | INVOICED | 2013-02-20 | 200 | Dealer in Products for the Disabled License Renewal |
1078797 | LICENSE | INVOICED | 2011-07-26 | 200 | Dealer in Products for the Disabled License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-04-05 | No data | Business failed to have the required notice sign posted | 1 | No data | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State