Name: | DSP HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1967 (58 years ago) |
Date of dissolution: | 22 Nov 2013 |
Entity Number: | 205831 |
ZIP code: | 11721 |
County: | New York |
Place of Formation: | New York |
Address: | 46 MARINERS COURT, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEFAN LASEK | DOS Process Agent | 46 MARINERS COURT, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
STEFAN LASEK | Chief Executive Officer | 46 MARINERS COURT, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-22 | 2011-01-20 | Address | 46 MARINERS CT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2008-12-22 | 2011-01-20 | Address | 46 MARINERS CT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2008-12-22 | 2011-01-20 | Address | 46 MARINERS CT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
2004-03-10 | 2008-12-22 | Address | 24 HAWKINS DR, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2004-03-10 | 2008-12-22 | Address | 24 HAWKINS DR, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131122001084 | 2013-11-22 | CERTIFICATE OF DISSOLUTION | 2013-11-22 |
110120002126 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
081222002347 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
070108002434 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
050202002815 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State