Search icon

DSI COMPANY, L.L.C.

Company Details

Name: DSI COMPANY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 1996 (28 years ago)
Entity Number: 2073557
ZIP code: 33716
County: Monroe
Place of Formation: New York
Address: 11101 ROOSEVELT BLVD, ST. PETERSBURG, FL, United States, 33716

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11101 ROOSEVELT BLVD, ST. PETERSBURG, FL, United States, 33716

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-10-24 2004-11-09 Address 11201 DANKA CIRCLE N, ST. PETERSBURG, FL, 33716, USA (Type of address: Service of Process)
2000-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-08 2000-10-24 Address 2600 MANITOU ROAD, ROCHESTER, NY, 14653, USA (Type of address: Service of Process)
1996-10-09 2000-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-10-09 1999-06-08 Address 505 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24557 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
061010002243 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041109002359 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021008002262 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001024002037 2000-10-24 BIENNIAL STATEMENT 2000-10-01
000103000434 2000-01-03 CERTIFICATE OF CHANGE 2000-01-03
990608000399 1999-06-08 CERTIFICATE OF AMENDMENT 1999-06-08
990608000388 1999-06-08 CERTIFICATE OF AMENDMENT 1999-06-08
990514000744 1999-05-14 CERTIFICATE OF AMENDMENT 1999-05-14
981020002180 1998-10-20 BIENNIAL STATEMENT 1998-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State