DEPOSIT CONTROL SYSTEMS, INC.

Name: | DEPOSIT CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1996 (29 years ago) |
Entity Number: | 2018137 |
ZIP code: | 12065 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 951, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 4 GREEN MOUNTAIN DR, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS B MYERS | Chief Executive Officer | PO BOX 951, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 951, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-18 | 2014-04-08 | Address | 4 GREEN MOUNTAIN DR, UNIT A, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1998-04-15 | 2012-05-18 | Address | 15 GREEN MOUNTAIN DR, UNIT A, COHOES, NY, 12047, 4807, USA (Type of address: Principal Executive Office) |
1996-04-09 | 1998-04-15 | Address | 158 ORANGE AVE., WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060378 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180402006091 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006938 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408007073 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120518002319 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State