Search icon

DTI TECHNOLOGIES, INC.

Company Details

Name: DTI TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1997 (28 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2175917
ZIP code: 10011
County: Albany
Place of Formation: New Hampshire
Principal Address: 10 COMMERCE PARK N UNIT 13, BEDFORD, NH, United States, 03110
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DANIEL B DOLAN Chief Executive Officer C/O DTI, 10 COMMERCE PARK N UNIT 13, BEDFORD, NH, United States, 03110

History

Start date End date Type Value
1997-08-29 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-08-29 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091177 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
030902002424 2003-09-02 BIENNIAL STATEMENT 2003-08-01
991104000006 1999-11-04 CERTIFICATE OF CHANGE 1999-11-04
970829000014 1997-08-29 APPLICATION OF AUTHORITY 1997-08-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State