Search icon

DS ENGINEERING SERVICES, PC

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL SIEGEL Chief Executive Officer 1304 TULIP LN, SCOTCH PLAINS, NJ, United States, 07076

DOS Process Agent

Name Role Address
DANIEL SIEGEL DOS Process Agent 1304 Tulip Ln, Scotch Plains, NJ, United States, 07076

History

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)

Filings

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