Search icon

D & S CONSULTANTS, INC.

Company Details

Name: D & S CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2007 (18 years ago)
Entity Number: 3539443
ZIP code: 07724
County: Westchester
Place of Formation: New Jersey
Address: PO BOX 479, EATONTOWN, NJ, United States, 07724
Principal Address: 40 CHRISTOPHER WAY, EATONTOWN, NJ, United States, 07724

Agent

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

DOS Process Agent

Name Role Address
DSCI C/O STEVEN DECHIARO DOS Process Agent PO BOX 479, EATONTOWN, NJ, United States, 07724

Chief Executive Officer

Name Role Address
STEVEN DECHIARO Chief Executive Officer PO BOX 479, EATONTOWN, NJ, United States, 07724

History

Start date End date Type Value
2007-07-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-05 2013-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47476 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130812006798 2013-08-12 BIENNIAL STATEMENT 2013-08-12
070705000136 2007-07-05 APPLICATION OF AUTHORITY 2007-07-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801199 Other Contract Actions 2008-02-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-02-05
Termination Date 2008-04-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name DECHIARO
Role Plaintiff
Name D & S CONSULTANTS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State