Name: | DSI GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1974 (51 years ago) |
Entity Number: | 341554 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 57-13 49TH PL, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN S. WESHLER | Chief Executive Officer | 57-13 49TH PL, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
TARTER, KRINSKY & DROGIN LLP | DOS Process Agent | 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-24 | 2019-01-29 | Address | 57-13 49TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2007-07-24 | 2008-05-23 | Address | 470 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-07-24 | 2019-01-29 | Address | 57-13 49TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2004-04-23 | 2007-07-24 | Address | 780 3RD AVE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-10-28 | 2004-04-23 | Address | 200 WEST 57TH STREET SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060843 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
190129060070 | 2019-01-29 | BIENNIAL STATEMENT | 2018-04-01 |
160428006205 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
20131028005 | 2013-10-28 | ASSUMED NAME LLC INITIAL FILING | 2013-10-28 |
120613002348 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State