Search icon

DMS CAPITAL SOLUTIONS, INC.

Print

Details

Entity Number 3748966

Status Inactive

NameDMS CAPITAL SOLUTIONS, INC.

CountyNew York

Date of registration 03 Dec 2008 (16 years ago)

Date of dissolution 07 Jul 2021

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

Address ZIP code 10036

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone

1465858

130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10036

130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10036

201-294-6914

Filings since 2019-05-30

Form type X-17A-5
File number 008-68283
Filing date 2019-05-30
Reporting date 2019-03-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-68283
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-68283
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-05-09

Form type FOCUSN
File number 008-68283
Filing date 2017-05-09
Reporting date 2016-12-31
File View File

Filings since 2017-05-08

Form type X-17A-5
File number 008-68283
Filing date 2017-05-08
Reporting date 2016-12-31
File View File

Filings since 2016-06-01

Form type X-17A-5
File number 008-68283
Filing date 2016-06-01
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-68283
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-68283
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-68283
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-68283
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-26

Form type FOCUSN
File number 008-68283
Filing date 2013-02-26
Reporting date 2012-12-31
File View File

Filings since 2013-02-26

Form type X-17A-5
File number 008-68283
Filing date 2013-02-26
Reporting date 2012-12-31
File View File

Filings since 2012-03-14

Form type FOCUSN
File number 008-68283
Filing date 2012-03-14
Reporting date 2011-12-31
File View File

Filings since 2012-03-14

Form type X-17A-5
File number 008-68283
Filing date 2012-03-14
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type FOCUSN
File number 008-68283
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-68283
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

DOS Process Agent

Name Role Address

DMS CAPITAL SOLUTIONS, INC.

DOS Process Agent

130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address

JOHN D'AGOSTINO

Chief Executive Officer

130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value

2018-06-04

2022-02-19

Address

130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

2018-06-04

2022-02-19

Address

130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

2014-12-29

2018-06-04

Address

15 MAIDEN LN, STE 601, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

2014-12-29

2018-06-04

Address

15 MAIDEN LN, STE 601, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

2014-12-29

2018-06-04

Address

15 MAIDEN LN, STE 601, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

2014-11-06

2018-05-24

Name

ARGENTHAL & CO. INC.

2014-11-05

2014-12-29

Address

15 MAIDEN LANE, SUITE 601, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

2014-11-05

2014-12-29

Address

15 MAIDEN LANE, SUITE 601, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

2014-11-05

2014-12-29

Address

15 MAIDEN LANE, SUITE 601, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

2011-03-23

2014-11-06

Name

FIMERIS INC.

Filings

Filing Number Date Filed Type Effective Date

220219000429

2021-07-07

CERTIFICATE OF DISSOLUTION-CANCELLATION

2021-07-07

190815060065

2019-08-15

BIENNIAL STATEMENT

2018-12-01

180604008911

2018-06-04

BIENNIAL STATEMENT

2016-12-01

180524000592

2018-05-24

CERTIFICATE OF AMENDMENT

2018-05-24

141229002024

2014-12-29

BIENNIAL STATEMENT

2014-12-01

141106000433

2014-11-06

CERTIFICATE OF AMENDMENT

2014-11-06

141105006619

2014-11-05

BIENNIAL STATEMENT

2012-12-01

110323000875

2011-03-23

CERTIFICATE OF AMENDMENT

2011-03-23

110103002221

2011-01-03

BIENNIAL STATEMENT

2010-12-01

101214000190

2010-12-14

CERTIFICATE OF AMENDMENT

2010-12-14

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts