Search icon

DI U.S. HOLDINGS, INC.

Company Details

Name: DI U.S. HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2013 (12 years ago)
Entity Number: 4388947
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 358 Hall Avenue, Wallingford, CT, United States, 06492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VAN SLYCKE, JOSEPH Chief Executive Officer 358 HALL AVENUE, WALLINGFORD, CT, United States, 06492

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 3425 WALDEN AVE., DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 358 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-04-25 Address 358 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 358 HALL AVENUE, WALLINGFORD, CT, 06492, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 3425 WALDEN AVE., DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425001853 2025-04-25 BIENNIAL STATEMENT 2025-04-25
230421000171 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210922001272 2021-09-22 CERTIFICATE OF CHANGE BY ENTITY 2021-09-22
210402061087 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190419060159 2019-04-19 BIENNIAL STATEMENT 2019-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State