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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DANIEL B DOLAN | Chief Executive Officer | C/O DTI, 10 COMMERCE PARK N UNIT 13, BEDFORD, NH, United States, 03110 |
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) |
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