Search icon

DTIQ SERVICES, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
DTIQ SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN FICE Chief Executive Officer 111 SPEEN ST., SUITE 550, FRAMINGHAM, MA, United States, 01701

History

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)

Filings

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