Search icon

DIGITAL NETWORK SERVICES, INC.

Company Details

Name: DIGITAL NETWORK SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2011504
ZIP code: 75115
County: New York
Place of Formation: Nevada
Address: 400 E CENTRE PARK BLVD, 100, DESOTO, TX, United States, 75115

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ERIC D BROWN Chief Executive Officer 400 E CENTRE PARK BLVD, 100, DESOTO, TX, United States, 75115

History

Start date End date Type Value
1999-11-15 2000-11-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2001-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-03-19 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-03-19 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010129000553 2001-01-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-01-29
DP-1517021 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
001107000421 2000-11-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2000-12-07
991115000410 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
980427002370 1998-04-27 BIENNIAL STATEMENT 1998-03-01
960319000720 1996-03-19 APPLICATION OF AUTHORITY 1996-03-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State