Name: | DCI TECHNOLOGY SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2012 (13 years ago) |
Entity Number: | 4297203 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DCI TECHNOLOGY SOLUTIONS LLC, FLORIDA | M23000000008 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRWNWZ5VNX77 | 2023-10-21 | 520 WHITE PLAINS RD STE 500, TARRYTOWN, NY, 10591, 5118, USA | 45 COLUMBIA ROAD, BRANCHBURG, NJ, 08876, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.dcis.com |
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-10-25 |
Initial Registration Date | 2022-09-08 |
Entity Start Date | 2012-09-21 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GARY ECKERT |
Role | COO |
Address | 45 COLUMBIA RD, BRANCHBURG TOWNSHIP (SOMERSET COUNTY, NJ, NJ, 08876, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GARY ECKERT |
Role | COO |
Address | 45 COLUMBIA RD, BRANCHBURG TOWNSHIP (SOMERSET COUNTY, NJ, NJ, 08876, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-18 | 2013-04-15 | Address | 250 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520060325 | 2021-05-20 | BIENNIAL STATEMENT | 2020-09-01 |
180611006133 | 2018-06-11 | BIENNIAL STATEMENT | 2016-09-01 |
130415000567 | 2013-04-15 | CERTIFICATE OF CHANGE | 2013-04-15 |
120918000407 | 2012-09-18 | ARTICLES OF ORGANIZATION | 2012-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8818798301 | 2021-01-30 | 0202 | PPS | 500 White Plains Rd Ste 500, Tarrytown, NY, 10591-5102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State