Name: | DS ENGINEERING SERVICES, PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2011 (14 years ago) |
Entity Number: | 4045788 |
ZIP code: | 07076 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1304 Tulip Ln, Scotch Plains, NJ, United States, 07076 |
Name | Role | Address |
---|---|---|
DANIEL SIEGEL | Chief Executive Officer | 1304 TULIP LN, SCOTCH PLAINS, NJ, United States, 07076 |
Name | Role | Address |
---|---|---|
DANIEL SIEGEL | DOS Process Agent | 1304 Tulip Ln, Scotch Plains, NJ, United States, 07076 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 10 PINE COURT, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2024-11-29 | Address | 10 PINE COURT, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2025-01-01 | Address | 10 PINE COURT, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2025-01-01 | Address | 10 PINE COURT, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process) |
2013-01-08 | 2024-11-29 | Address | 10 PINE COURT, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2011-01-24 | 2024-11-29 | Address | 10 PINE COURT, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047615 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
241129001097 | 2024-11-29 | BIENNIAL STATEMENT | 2024-11-29 |
210111061019 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190109060040 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
150113006041 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130108006086 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110124000151 | 2011-01-24 | APPLICATION OF AUTHORITY | 2011-01-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State