Name: | DGI SUPPLY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2014 (10 years ago) |
Branch of: | DGI SUPPLY, Illinois (Company Number CORP_70330237) |
Entity Number: | 4648807 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | DOALL COMPANY |
Fictitious Name: | DGI SUPPLY |
Address: | 28 Liberty St., New York, NY, United States, 10005 |
Principal Address: | 100 Lakeview Parkway Ste 100, Vernon Hills, IL, United States, 60061 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES HOBBS | Chief Executive Officer | 100 LAKEVIEW PARKWAY STE 100, VERNON HILLS, IL, United States, 60061 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 1480 SOUTH WOLF ROAD, WHEELING, IL, 60090, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 100 LAKEVIEW PARKWAY STE 100, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-10-30 | Address | 1480 SOUTH WOLF ROAD, WHEELING, IL, 60090, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-31 | 2019-01-28 | Address | 1480 SOUTH WOLF ROAD, WHEELING, IL, 60090, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-07 | Address | 1480 SOUTH WOLF ROAD, WHEELING, IL, 60090, USA (Type of address: Chief Executive Officer) |
2016-01-14 | 2018-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-13 | 2016-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-12 | 2016-01-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-09 | 2016-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030021547 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
221003003734 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201007060249 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
SR-69023 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181031006342 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161003008239 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
160114000597 | 2016-01-14 | CERTIFICATE OF MERGER | 2016-01-14 |
160113000354 | 2016-01-13 | CERTIFICATE OF MERGER | 2016-01-13 |
160112000542 | 2016-01-12 | CERTIFICATE OF MERGER | 2016-01-12 |
141009000343 | 2014-10-09 | APPLICATION OF AUTHORITY | 2014-10-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State