Search icon

DATA STORAGE SOLUTIONS, INC.

Company Details

Name: DATA STORAGE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1998 (27 years ago)
Date of dissolution: 02 May 2006
Entity Number: 2277486
ZIP code: 10019
County: Richmond
Place of Formation: Delaware
Address: 331 WEST 57TH ST, PMB #464, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 WEST 57TH ST, PMB #464, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH TOMASETTI Chief Executive Officer 331 WEST 57TH ST, PMB #464, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-08-02 2004-09-03 Address 203 PARK ST., STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2000-08-02 2004-09-03 Address 203 PARK ST., STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2000-08-02 2004-09-03 Address 203 PARK STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1998-07-09 2000-08-02 Address 203 PARK STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060502000450 2006-05-02 CERTIFICATE OF TERMINATION 2006-05-02
040903002415 2004-09-03 BIENNIAL STATEMENT 2004-07-01
020620002031 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000802002303 2000-08-02 BIENNIAL STATEMENT 2000-07-01
980709000437 1998-07-09 APPLICATION OF AUTHORITY 1998-07-09

Date of last update: 07 Feb 2025

Sources: New York Secretary of State