Search icon

DIRECTECH DEVELOPMENT CORPORATION

Company Details

Name: DIRECTECH DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341415
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 9449 SCIENCE CENTER DR, NEW HOPE, MN, United States, 55428

Chief Executive Officer

Name Role Address
JIM MANDEL Chief Executive Officer 9449 SCIENCE CENTER DR, NEW HOPE, MN, United States, 55428

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2008-03-24 2010-05-12 Address 615 ROMA VALLEY RD, FT COLLINS, CO, 50524, USA (Type of address: Chief Executive Officer)
2008-03-24 2010-05-12 Address 33W 2ND ST STE 504, MAYVILLE, NY, 41056, USA (Type of address: Principal Executive Office)
2006-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43564 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43565 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120423002835 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100512002704 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080324002583 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060330000027 2006-03-30 APPLICATION OF AUTHORITY 2006-03-30

Date of last update: 11 Mar 2025

Sources: New York Secretary of State