Search icon

DSL CAPITAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DSL CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (23 years ago)
Entity Number: 2837886
ZIP code: 12520
County: New York
Place of Formation: New York
Address: 208 HUDSON ST, CORNWALL ON HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS S LAND Chief Executive Officer 208 HUDSON ST, CORNWALL ON HUDSON, NY, United States, 12520

DOS Process Agent

Name Role Address
DSL CAPITAL GROUP, INC. DOS Process Agent 208 HUDSON ST, CORNWALL ON HUDSON, NY, United States, 12520

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001407497
Phone:
212-838-6360

Latest Filings

Form type:
SC 13D/A
Filing date:
2007-08-28
File:
Form type:
SC 13D
Filing date:
2007-07-20
File:

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 208 HUDSON ST, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-11-05 Address 208 HUDSON ST, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-11-05 Address 208 HUDSON ST, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Service of Process)
2024-08-14 2024-08-14 Address 208 HUDSON ST, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105000218 2024-11-05 BIENNIAL STATEMENT 2024-11-05
240814002279 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220916002008 2022-09-16 BIENNIAL STATEMENT 2020-11-01
181101007669 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161108006070 2016-11-08 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State