Search icon

DN SOLUTIONS AMERICA CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DN SOLUTIONS AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1992 (33 years ago)
Entity Number: 1680869
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 360 E State Parkway, Schaumburg, IL, United States, 60173

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL MEDREA Chief Executive Officer 360 E STATE PARKWAY, SCHAUMBURG, IL, United States, 60173

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
883539
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-937-879
State:
Alabama
Type:
Headquarter of
Company Number:
20071538905
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000005762
State:
FLORIDA
Type:
Headquarter of
Company Number:
0922456
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63824178
State:
ILLINOIS

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 360 E STATE PARKWAY, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2024-11-01 2024-11-01 Address 19A CHAPIN ROAD, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2024-05-20 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101038451 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221110000241 2022-11-10 BIENNIAL STATEMENT 2022-11-01
220526000409 2022-05-25 CERTIFICATE OF AMENDMENT 2022-05-25
201102061044 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006146 2018-11-01 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State