Name: | THE DSL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2001 (24 years ago) |
Date of dissolution: | 03 Dec 2007 |
Entity Number: | 2679727 |
ZIP code: | 10274 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO BOX 909, NY, NY, United States, 10274 |
Principal Address: | 250 SOUTH END AVE SUITE PH1B, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
JOE GAZDAK | Chief Executive Officer | PO BOX 909, NEW YORK, NY, United States, 10274 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 909, NY, NY, United States, 10274 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2007-12-03 | Address | PO BOX 909, NEW YORK, NY, 10274, 0909, USA (Type of address: Service of Process) |
2001-09-12 | 2003-10-17 | Address | 20 EXCHANGE PLACE, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071203000916 | 2007-12-03 | SURRENDER OF AUTHORITY | 2007-12-03 |
031017002275 | 2003-10-17 | BIENNIAL STATEMENT | 2003-09-01 |
010912000421 | 2001-09-12 | APPLICATION OF AUTHORITY | 2001-09-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State