Name: | DIRECT BROADCAST SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1987 (38 years ago) |
Entity Number: | 1221194 |
ZIP code: | 10901 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SCHULMAN & KISSEL, PC, 1 EXECUTIVE BOULEVARD, SUFFERN, NY, United States, 10901 |
Principal Address: | 3 ROSS AVENUE, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO ROSENBERG | Chief Executive Officer | 3 ROSS AVENUE, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
JULIAN SCHULMAN | DOS Process Agent | C/O SCHULMAN & KISSEL, PC, 1 EXECUTIVE BOULEVARD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2009-04-02 | Address | 612 CORPORATE WAY, SUITE 8, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
1995-05-19 | 2001-11-15 | Address | 3 ROSS AVE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 2001-11-15 | Address | 80 RED SCHOOLHOUSE RD, SUITE 220, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
1987-11-23 | 2001-11-15 | Address | 60 EAST 42ND ST, SUITE 1, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131122002010 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111205002515 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091105002725 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
090402002189 | 2009-04-02 | BIENNIAL STATEMENT | 2007-11-01 |
060303002909 | 2006-03-03 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State