Search icon

DSP HOLDINGS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
STEFAN LASEK DOS Process Agent 46 MARINERS COURT, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
STEFAN LASEK Chief Executive Officer 46 MARINERS COURT, CENTERPORT, NY, United States, 11721

Links between entities

Type:
Headquarter of
Company Number:
0013035
State:
CONNECTICUT

History

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)

Filings

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