Search icon

DIRECT BROADCAST SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEO ROSENBERG Chief Executive Officer 3 ROSS AVENUE, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
JULIAN SCHULMAN DOS Process Agent C/O SCHULMAN & KISSEL, PC, 1 EXECUTIVE BOULEVARD, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
133439232
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

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)

Filings

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