DRI RELAYS INC.

Name: | DRI RELAYS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1988 (37 years ago) |
Entity Number: | 1250354 |
ZIP code: | 10528 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, 400, HARRISON, NY, United States, 10528 |
Principal Address: | 60 Commerce Drive, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
HAROLD G. BARKSDALE | Chief Executive Officer | 1050 WESTLAKES DRIVE, BERWYN, PA, United States, 19312 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 1050 WESTLAKES DRIVE, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2021-05-18 | 2024-12-24 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-04-02 | 2021-05-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-02-03 | 2024-12-24 | Address | 1050 WESTLAKES DRIVE, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2024-12-24 | Address | 600 MAMARONECK AVENUE, 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224000354 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
221202001131 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210518000668 | 2021-05-18 | CERTIFICATE OF CHANGE | 2021-05-18 |
210402000055 | 2021-04-02 | CERTIFICATE OF CHANGE | 2021-04-02 |
210203002008 | 2021-02-03 | BIENNIAL STATEMENT | 2020-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State