Name: | D.C.S. SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1991 (34 years ago) |
Entity Number: | 1581309 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | Sound Trax, 2580 Middle Country Road, Centereach, NY, United States, 11720 |
Principal Address: | SOUND TRAX, 2580 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD T ROMANO | Chief Executive Officer | 2580 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
EDWARD P. JENKS, ESQ. | DOS Process Agent | Sound Trax, 2580 Middle Country Road, Centereach, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-14 | 2023-10-14 | Address | 2580 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2019-10-16 | 2023-10-14 | Address | 2580 MID COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1999-10-25 | 2023-10-14 | Address | 2580 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1997-11-05 | 1999-10-25 | Address | 1320 STONYBROOK RD, STONYBROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1997-11-05 | 1999-10-25 | Address | 1320 STONYBROOK RD, STONYBROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231014000058 | 2023-10-14 | BIENNIAL STATEMENT | 2023-10-01 |
220131002811 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
191016060272 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171004006516 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151009006081 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State