Name: | DISTRIBUTOR DATA SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2013 (12 years ago) |
Entity Number: | 4439068 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4555 MANSELL ROAD, STE 215, ALPHARETTA, GA, United States, 30075 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID W JANCA | Chief Executive Officer | 4555 MANSELL RD, STE 215, ALPHARETTA, GA, United States, 30075 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-01 | 2017-03-10 | Address | 4555 MANSELL ROAD, SUITE 215, ALPHARETTA, GA, 30075, USA (Type of address: Chief Executive Officer) |
2015-07-01 | 2017-03-10 | Address | 4555 MANSELL ROAD, SUITE 215, ALPHARETTA, GA, 30075, USA (Type of address: Principal Executive Office) |
2013-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-104364 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170310002011 | 2017-03-10 | AMENDMENT TO BIENNIAL STATEMENT | 2015-07-01 |
150701006227 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130731000904 | 2013-07-31 | APPLICATION OF AUTHORITY | 2013-07-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State