Search icon

DIGITAL LABOR SOLUTIONS, INC.

Company Details

Name: DIGITAL LABOR SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4704762
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL LABOR SOLUTIONS, INC. DIGITAL LABOR SOLUTIONS 401(K) PROFIT SHARING PLAN AND TRUST FOR DIGITAL LABOR SOLUTIONS, INC. 2023 473057691 2024-10-04 DIGITAL LABOR SOLUTIONS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 5166008021
Plan sponsor’s address 1 CROSSWAYS PARK DR W, SUITE B, WOODBURY, NY, 11797
DIGITAL LABOR SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2019 473057691 2020-06-29 DIGITAL LABOR SOLUTIONS 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 6312917303
Plan sponsor’s address 42 N INDUSTRY CT, DEER PARK, NY, 117294602

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing JAMES PETERSON
DIGITAL LABOR SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2018 473057691 2019-05-29 DIGITAL LABOR SOLUTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334310
Sponsor’s telephone number 6312917303
Plan sponsor’s address 42 N INDUSTRY CT, DEER PARK, NY, 117294602

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing JAMES PETERSON

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

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

History

Start date End date Type Value
2024-07-10 2024-10-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-06-13 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-05-01 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-03-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-12-15 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-11-20 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-27 2023-11-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-26 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-07-20 2023-07-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-06-26 2023-07-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240614001676 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
150204000294 2015-02-04 CERTIFICATE OF INCORPORATION 2015-02-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State