Name: | DSA TECHNOLOGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1918064 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 TAFT AVENUE, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 22 TAFT AVE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 TAFT AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
MARKET INTELLIGENCE CORPORATION | Agent | 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOE L. JAMISON | Chief Executive Officer | 22 TAFT AVE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-02 | 1995-11-02 | Address | 635 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1699537 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990514002035 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
970530002113 | 1997-05-30 | BIENNIAL STATEMENT | 1997-05-01 |
951102000080 | 1995-11-02 | CERTIFICATE OF CHANGE | 1995-11-02 |
950502000059 | 1995-05-02 | CERTIFICATE OF INCORPORATION | 1995-05-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State