Name: | DSD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2002 (22 years ago) |
Entity Number: | 2846606 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1000 NORTH DIVISION ST, SUITE 3, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHMOUD I ELJAMAL | DOS Process Agent | 1000 NORTH DIVISION ST, SUITE 3, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
MAHMOUD I ELJAMAL | Chief Executive Officer | 1000 NORTH DIVISION ST, SUITE 3, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-09 | 2016-12-20 | Address | 22 KENNETH DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2016-12-20 | Address | MAHMOUD ELJAMAL, 1000 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2010-12-09 | 2016-12-20 | Address | 1000 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2008-11-26 | 2010-12-09 | Address | MAHMOUD ELJAMAL, 1000 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2008-11-26 | 2010-12-09 | Address | 22 KENNETH DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211020001768 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
181207006453 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161220006039 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
130103006002 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
101209002873 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State