Entity Number 3748966
Status Inactive
NameDMS CAPITAL SOLUTIONS, INC.
CountyNew York
Date of registration 03 Dec 2008 (16 years ago) 03 Dec 2008
Date of dissolution 07 Jul 2021 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
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 |
DMS CAPITAL SOLUTIONS, INC.
DOS Process Agent
130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036
JOHN D'AGOSTINO
Chief Executive Officer
130 WEST 42ND STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036
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.
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