Search icon

DTS MANAGEMENT, LLC

Company Details

Name: DTS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Aug 1996 (29 years ago)
Date of dissolution: 11 Jan 2006
Entity Number: 2061256
ZIP code: 19004
County: Oneida
Place of Formation: Georgia
Address: 225 CITY LINE AVE., STE. 102, BALA CYNWYD, PA, United States, 19004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 225 CITY LINE AVE., STE. 102, BALA CYNWYD, PA, United States, 19004

History

Start date End date Type Value
2001-01-10 2006-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-01-10 2006-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-24 2001-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2001-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-08-28 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060111000234 2006-01-11 SURRENDER OF AUTHORITY 2006-01-11
040826002245 2004-08-26 BIENNIAL STATEMENT 2004-08-01
020828002283 2002-08-28 BIENNIAL STATEMENT 2002-08-01
011016002242 2001-10-16 BIENNIAL STATEMENT 2000-08-01
010110000091 2001-01-10 CERTIFICATE OF CHANGE 2001-01-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State