Search icon

DIRECT SUCCESS INC.

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
CHERYL MCDANIEL Chief Executive Officer 1710 STATE, ROUTE 34, WALL TOWNSHIP, NJ, United States, 07727

DOS Process Agent

Name Role Address
DIRECT SUCCESS INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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