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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VAN SLYCKE, JOSEPH | Chief Executive Officer | 358 HALL AVENUE, WALLINGFORD, CT, United States, 06492 |
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) |
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