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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11101 ROOSEVELT BLVD, ST. PETERSBURG, FL, United States, 33716 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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