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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ERIC D BROWN | Chief Executive Officer | 400 E CENTRE PARK BLVD, 100, DESOTO, TX, United States, 75115 |
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) |
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