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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 WEST 57TH ST, PMB #464, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH TOMASETTI | Chief Executive Officer | 331 WEST 57TH ST, PMB #464, NEW YORK, NY, United States, 10019 |
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) |
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