Name: | DTIQ SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2006 (19 years ago) |
Entity Number: | 3389868 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 111 Speen St., Suite 550, Framingham, MA, United States, 01701 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DTIQ SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN FICE | Chief Executive Officer | 111 SPEEN ST., SUITE 550, FRAMINGHAM, MA, United States, 01701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 111 SPEEN ST., SUITE 550, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-20 | 2024-07-09 | Address | 111 SPEEN ST., SUITE 550, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-09 | 2020-07-20 | Address | 37 BIRCH ST, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer) |
2008-07-21 | 2018-07-09 | Address | 37 BIRCH ST, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer) |
2006-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-19 | 2019-05-07 | Name | LP INNOVATIONS, INC. |
2006-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004657 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220705000743 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200720060179 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
190507000928 | 2019-05-07 | CERTIFICATE OF AMENDMENT | 2019-05-07 |
SR-44350 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44351 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180709006578 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160705006715 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140707006196 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120711006124 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State