Search icon

DSTI, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DSTI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2005 (20 years ago)
Date of dissolution: 25 Jun 2024
Branch of: DSTI, INC., Minnesota (Company Number 9d37b242-8cd4-e011-a886-001ec94ffe7f)
Entity Number: 3265247
ZIP code: 55304
County: Cattaraugus
Place of Formation: Minnesota
Address: 13941 LINCOLN ST. NE, SUITE 100, HAM LAKE, MN, United States, 55304
Principal Address: 13941 LINCOLN ST NE, STE 100, HAM LAKE, MN, United States, 55304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13941 LINCOLN ST. NE, SUITE 100, HAM LAKE, MN, United States, 55304

Chief Executive Officer

Name Role Address
JEFF MEISTER Chief Executive Officer 13941 LINCOLN ST NE, STE 100, HAM LAKE, MN, United States, 55304

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
70GG4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-12-26
SAM Expiration:
2023-12-22

Contact Information

POC:
BRIAN RODMAN
Phone:
+1 716-376-0708
Fax:
+1 716-372-1777

History

Start date End date Type Value
2007-10-15 2024-07-12 Address 13941 LINCOLN ST NE, STE 100, HAM LAKE, MN, 55304, USA (Type of address: Chief Executive Officer)
2005-10-05 2024-07-12 Address 13941 LINCOLN ST. NE, SUITE 100, HAM LAKE, MN, 55304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712000186 2024-06-25 CERTIFICATE OF TERMINATION 2024-06-25
071015002532 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051005000720 2005-10-05 APPLICATION OF AUTHORITY 2005-10-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State