Name: | DIRECTEC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2004 (21 years ago) |
Entity Number: | 3085267 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 5605 GREEN CIRCLE DRIVE, MINNETONKA, MN, United States, 55343 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MITCH CLARKE | Chief Executive Officer | 5605 GREEN CIRCLE DRIVE, MINNETONKA, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUBCO INCORPORTIONS | Agent | 77 EAST JOHN STREET, HICKSVILLE, NY, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2014-08-01 | Address | 5605 GREEN CIRCLE DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-12 | 2012-09-24 | Address | 3825 E MULBERRY STREET, #10, FT COLLINS, CO, 80524, USA (Type of address: Chief Executive Officer) |
2008-12-12 | 2012-09-24 | Address | 33 W SECOND STREET, STE 504, MAYSVILLE, KY, 41056, USA (Type of address: Principal Executive Office) |
2008-12-12 | 2012-09-24 | Address | 5615 CORPORATE BLVD, STE 400, BATON ROUGE, LA, 70808, USA (Type of address: Service of Process) |
2004-08-02 | 2008-12-12 | Address | PO BOX 590, WINNFIELD, LA, 71483, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39534 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140801006383 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120924006310 | 2012-09-24 | BIENNIAL STATEMENT | 2012-08-01 |
081212002025 | 2008-12-12 | BIENNIAL STATEMENT | 2008-08-01 |
040802000206 | 2004-08-02 | APPLICATION OF AUTHORITY | 2004-08-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State