Name: | DIRECT SUCCESS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2011 (13 years ago) |
Entity Number: | 4131534 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1710 STATE, ROUTE 34, WALL TOWNSHIP, NJ, United States, 07727 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHERYL MCDANIEL | Chief Executive Officer | 1710 STATE, ROUTE 34, WALL TOWNSHIP, NJ, United States, 07727 |
Name | Role | Address |
---|---|---|
DIRECT SUCCESS INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 1710 STATE, ROUTE 34, WALL TOWNSHIP, NJ, 07727, 3906, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-01 | 2023-08-31 | Address | 1710 STATE, ROUTE 34, WALL TOWNSHIP, NJ, 07727, 3906, USA (Type of address: Chief Executive Officer) |
2017-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE #207, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-11 | 2017-08-01 | Address | 1710 HWY. 34, FARMINGDALE, NJ, 07727, USA (Type of address: Chief Executive Officer) |
2013-09-11 | 2017-08-01 | Address | 1710 HWY. 34, FARMINGDALE, NJ, 07727, USA (Type of address: Principal Executive Office) |
2011-08-17 | 2017-04-05 | Address | 1710 HIGHWAY 34, FARMINGDALE, NJ, 07727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831001985 | 2023-08-31 | BIENNIAL STATEMENT | 2023-08-01 |
210811000214 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190801061401 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58304 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58305 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007740 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
170405000178 | 2017-04-05 | CERTIFICATE OF CHANGE | 2017-04-05 |
160329006098 | 2016-03-29 | BIENNIAL STATEMENT | 2015-08-01 |
130911006320 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110817000146 | 2011-08-17 | APPLICATION OF AUTHORITY | 2011-08-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State