Search icon

DMM SOLUTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 416 E 85TH St., Apt. 5A, New York, NY, United States, 10028

Chief Executive Officer

Name Role Address
IRINA GREBENKINA Chief Executive Officer 416 E 85TH ST., APT. 5A, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
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
2021-04-29 2023-09-07 Address 416 EAST 85TH ST. 5A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2020-04-29 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2018-04-26 2021-04-29 Address 300 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-02-14 2020-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-14 2018-04-26 Address 900 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170214010097 2017-02-14 CERTIFICATE OF INCORPORATION 2017-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405903 Civil (Rico) 2024-08-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-02
Termination Date 1900-01-01
Section 1961
Status Pending

Parties

Name MICHELLE GRIMMETT
Role Plaintiff
Name DMM SOLUTIONS INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State