Name: | DM ENTERPRISES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1979 (46 years ago) |
Date of dissolution: | 02 Jul 2019 |
Entity Number: | 541391 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 130 EAST 18TH STREET, #3V, NEW YORK, NY, United States, 10003 |
Principal Address: | 45 W 25TH ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERYL SIEGMAN | Chief Executive Officer | 45 W 25TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 EAST 18TH STREET, #3V, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MERYL SIEGMAN | Agent | 130 EAST 18TH STREET, #3V, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-07 | 2017-01-27 | Address | 121 WEST 27 STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-01-07 | 2017-01-27 | Address | 121 WEST 27 STREET, SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-10-07 | 2015-01-07 | Address | 45 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1994-05-13 | 2014-10-07 | Address | 15 WEST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1994-05-13 | 2014-10-07 | Address | 15 WEST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000389 | 2019-07-02 | CERTIFICATE OF DISSOLUTION | 2019-07-02 |
20170531115 | 2017-05-31 | ASSUMED NAME CORP INITIAL FILING | 2017-05-31 |
170127000440 | 2017-01-27 | CERTIFICATE OF CHANGE | 2017-01-27 |
150107000807 | 2015-01-07 | CERTIFICATE OF CHANGE | 2015-01-07 |
141007002015 | 2014-10-07 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State