Search icon

DIRECT HOLDINGS LIBRARIES INC.

Headquarter

Company Details

Name: DIRECT HOLDINGS LIBRARIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1965 (60 years ago)
Entity Number: 189201
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DR., #100, SACRAMENTO, CA, United States, 95833
Principal Address: 8260 WILLOW OAKS CORPORATE DR., STE 500, FAIRFAX, VA, United States, 22031

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
PARACROP INCORORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DR., #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
WILSON RANDOLPH Chief Executive Officer 8260 WILLOW OAKS CORPORATE DR., STE 500, FAIRFAX, VA, United States, 22031

Links between entities

Type:
Headquarter of
Company Number:
CORP_20393785
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001426558
Phone:
646-293-6000

Latest Filings

Form type:
EFFECT
File number:
333-170143-39
Filing date:
2011-02-11
File:
Form type:
424B3
File number:
333-170143-39
Filing date:
2011-02-11
File:
Form type:
S-4/A
File number:
333-170143-39
Filing date:
2011-02-11
File:
Form type:
CORRESP
Filing date:
2011-02-09
File:
Form type:
S-4/A
File number:
333-170143-39
Filing date:
2011-02-08
File:

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 8260 WILLOW OAKS CORPORATE DR., STE 500, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 8260 WILLOW OAKS CORPORATE DR., STE 500, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2025-03-18 2025-03-19 Address 8260 WILLOW OAKS CORPORATE DR., STE 500, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-19 Address 2804 GATEWAY OAKS DR., #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319000521 2025-03-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-18
250318001514 2025-03-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-13
210707002366 2021-07-07 BIENNIAL STATEMENT 2021-07-07
201029060332 2020-10-29 BIENNIAL STATEMENT 2019-07-01
190725002048 2019-07-25 BIENNIAL STATEMENT 2019-07-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State