Name: | DIGITAL COMMUNICATION SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1997 (28 years ago) |
Date of dissolution: | 05 Dec 2005 |
Entity Number: | 2154259 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 90 13TH AVE, RONKONKOMA, NY, United States, 11779 |
Address: | 90 13TH AVE, UNIT 2A, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 13TH AVE, UNIT 2A, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
MICHAEL LOEHR | Chief Executive Officer | 90 13TH AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-01 | 2001-06-25 | Address | 135 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1999-07-01 | 2001-06-25 | Address | 135 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1997-06-18 | 2003-05-28 | Address | 675 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051205000863 | 2005-12-05 | CERTIFICATE OF DISSOLUTION | 2005-12-05 |
030528002875 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010625002356 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990701002498 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
970618000254 | 1997-06-18 | CERTIFICATE OF INCORPORATION | 1997-06-18 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State