Search icon

DCMN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DCMN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2017 (8 years ago)
Entity Number: 5166963
ZIP code: 10022
County: Kings
Place of Formation: California
Address: c/o Offit Kurman P.A., 590 Madison Ave. 6th Floor, 590 Madison Ave, 6TH FLOOR, New York City, NY, United States, 10022
Principal Address: 134 N 4TH STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MATHIAS RIEDL Chief Executive Officer BOXHAGENER STRASSE 18, BERLIN, Germany, 10245

Agent

Name Role Address
FLORIAN VON EYB Agent C/O PHILLIPS NIZER LLP, 485 LEXINGTON AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
FLORIAN VON EYB DOS Process Agent c/o Offit Kurman P.A., 590 Madison Ave. 6th Floor, 590 Madison Ave, 6TH FLOOR, New York City, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
474900027
Plan Year:
2024
Number Of Participants:
6
Plan Year:
2023
Number Of Participants:
6
Plan Year:
2022
Number Of Participants:
5
Plan Year:
2021
Number Of Participants:
7
Plan Year:
2020
Number Of Participants:
9

History

Start date End date Type Value
2024-02-26 2024-02-26 Address BOXHAGENER STRASSE 18, BERLIN, NY, 10245, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address BOXHAGENER STRASSE 18, BERLIN, DEU (Type of address: Chief Executive Officer)
2020-02-14 2024-02-26 Address BOXHAGENER STRASSE 18, BERLIN, NY, 10245, USA (Type of address: Chief Executive Officer)
2020-02-14 2024-02-26 Address C/O OFFIT KURMAN, 10 EAST 40TH ST., 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-08-09 2024-02-26 Address C/O PHILLIPS NIZER LLP, 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240226001772 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220405002073 2022-04-05 BIENNIAL STATEMENT 2021-07-01
200214060189 2020-02-14 BIENNIAL STATEMENT 2019-07-01
180809000917 2018-08-09 CERTIFICATE OF CHANGE 2018-08-09
170710000451 2017-07-10 APPLICATION OF AUTHORITY 2017-07-10

Court Cases

Court Case Summary

Filing Date:
2019-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
MATHIS
Party Role:
Plaintiff
Party Name:
DCMN, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State