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
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
JUSTIN FILMER | Chief Executive Officer | 3051 ROYAL ST, NEW ORLEANS, LA, United States, 70117 |
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) |
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