Search icon

DCS ENTERPRISES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DCS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2001 (24 years ago)
Date of dissolution: 27 Apr 2015
Branch of: DCS ENTERPRISES, INC., Illinois (Company Number CORP_64921444)
Entity Number: 2658289
ZIP code: 60035
County: Albany
Place of Formation: Illinois
Address: 20 ROGER WILLIAMS AVENUE, HIGHLAND PARK, IL, United States, 60035
Principal Address: 1824 WEST GRAND AVENUE, CHICAGO, IL, United States, 60622

Contact Details

Phone +1 888-494-7900

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ROGER WILLIAMS AVENUE, HIGHLAND PARK, IL, United States, 60035

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JERRY M KANE Chief Executive Officer 1824 WEST GRAND AVENUE, SUITE 200, CHICAGO, IL, United States, 60622

Licenses

Number Status Type Date End date
1095072-DCA Inactive Business 2001-10-16 2015-01-31

History

Start date End date Type Value
2013-07-09 2015-04-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2012-07-30 2013-07-09 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2012-07-09 2012-07-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-08-26 2012-07-09 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-26 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150427000328 2015-04-27 SURRENDER OF AUTHORITY 2015-04-27
130709006970 2013-07-09 BIENNIAL STATEMENT 2013-07-01
120730001225 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
120709006274 2012-07-09 BIENNIAL STATEMENT 2011-07-01
110826000124 2011-08-26 CERTIFICATE OF CHANGE 2011-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
445076 CNV_MS INVOICED 2013-04-24 15 Miscellaneous Fee
492235 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee
492234 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
492236 RENEWAL INVOICED 2010-12-22 150 Debt Collection Agency Renewal Fee
492240 RENEWAL INVOICED 2009-02-05 150 Debt Collection Agency Renewal Fee
492237 RENEWAL INVOICED 2006-12-18 150 Debt Collection Agency Renewal Fee
445077 CNV_MS INVOICED 2005-03-29 25 Miscellaneous Fee
492238 RENEWAL INVOICED 2004-11-24 150 Debt Collection Agency Renewal Fee
492239 RENEWAL INVOICED 2002-12-09 150 Debt Collection Agency Renewal Fee
445078 LICENSE INVOICED 2001-10-16 113 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State