Search icon

DIGITAL SOLUTIONS GROUP, INC.

Company Details

Name: DIGITAL SOLUTIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2015 (10 years ago)
Entity Number: 4756666
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 3051 Royal St, New Orleans, LA, United States, 70117

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

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
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JUSTIN FILMER Chief Executive Officer 3051 ROYAL ST, NEW ORLEANS, LA, United States, 70117

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 373 PACIFIC ST. 1B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-13 2023-12-13 Address 3051 ROYAL ST, NEW ORLEANS, LA, 70117, USA (Type of address: Chief Executive Officer)
2017-05-22 2023-12-13 Address 373 PACIFIC ST. 1B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2015-05-11 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-05-11 2023-12-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-05-11 2023-12-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213022937 2023-12-13 BIENNIAL STATEMENT 2023-12-13
210518060043 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190509060180 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170522006227 2017-05-22 BIENNIAL STATEMENT 2017-05-01
150511000607 2015-05-11 CERTIFICATE OF INCORPORATION 2015-05-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State