Name: | DMM SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2017 (8 years ago) |
Entity Number: | 5084910 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 416 E 85TH St., Apt. 5A, New York, NY, United States, 10028 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 416 E 85TH St., Apt. 5A, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
IRINA GREBENKINA | Chief Executive Officer | 416 E 85TH ST., APT. 5A, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 416 E 85TH ST., APT. 5A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-09-04 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-09-07 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-09-07 | 2025-05-08 | Address | 416 E 85TH ST., APT. 5A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002029 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230907002461 | 2023-09-07 | BIENNIAL STATEMENT | 2023-02-01 |
210429000600 | 2021-04-29 | CERTIFICATE OF CHANGE | 2021-04-29 |
200429000722 | 2020-04-29 | CERTIFICATE OF AMENDMENT | 2020-04-29 |
180426000420 | 2018-04-26 | CERTIFICATE OF AMENDMENT | 2018-04-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State