Search icon

DIRECT MEDIA/DMI, INC.

Headquarter

Company Details

Name: DIRECT MEDIA/DMI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1977 (47 years ago)
Date of dissolution: 16 Aug 2000
Entity Number: 461880
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 200 PEMBERWICK RD, GREENWICH, CT, United States, 06830
Address: 145 HUDSON ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPENCER SCHNEIDER, ESQ DOS Process Agent 145 HUDSON ST, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DAVE FLORENCE Chief Executive Officer 200 PEMBERWICK RD, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
F94000005597
State:
FLORIDA
Type:
Headquarter of
Company Number:
0303517
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_58054453
State:
ILLINOIS

History

Start date End date Type Value
1994-09-27 1997-12-16 Address 145 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1980-05-07 1994-09-27 Address 369 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-12-29 1980-05-07 Address 575 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120813032 2012-08-13 ASSUMED NAME CORP INITIAL FILING 2012-08-13
000816000089 2000-08-16 CERTIFICATE OF DISSOLUTION 2000-08-16
000124002496 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971216002123 1997-12-16 BIENNIAL STATEMENT 1997-12-01
940927000400 1994-09-27 CERTIFICATE OF CHANGE 1994-09-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State