Search icon

DME SOLUTIONS NY INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID TSATSANACHVILI Chief Executive Officer 14425 73 AVE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
DME SOLUTIONS NY INC. DBA CPM SOLUTIONS NY DOS Process Agent 14425 73 AVE, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1401531-DCA Inactive Business 2011-07-26 2021-03-15

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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