Search icon

DS STRATEGY, INC.

Company Details

Name: DS STRATEGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4774238
ZIP code: 12207
County: New York
Place of Formation: New York
Address: OFFICE 40, 90 STATE ST STE 700, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DS STRATEGY, INC. DOS Process Agent OFFICE 40, 90 STATE ST STE 700, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RAFIUDDIN A SHIKOH Chief Executive Officer OFFICE 40, 90 STATE ST STE 700, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-01 2023-06-01 Address OFFICE 40, 90 STATE ST STE 700, ALBANY, NY, 12207, 1701, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address OFFICE 40, 90 STATE ST STE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-06-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-04-20 2023-06-01 Address OFFICE 40, 90 STATE ST STE 700, ALBANY, NY, 12207, 1701, USA (Type of address: Chief Executive Officer)
2020-04-20 2023-06-01 Address OFFICE 40, 90 STATE ST STE 700, ALBANY, NY, 12207, 1701, USA (Type of address: Service of Process)
2017-07-05 2020-04-20 Address 80 BROAD STREET FL 5, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2017-07-05 2020-04-20 Address 93 WINSTON DRIVE, MATAWAN, NJ, 07747, USA (Type of address: Service of Process)
2017-07-05 2020-04-20 Address 93 WINSTON DRIVE, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer)
2015-06-12 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-06-12 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601002077 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220930005656 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
210604060356 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200420060098 2020-04-20 BIENNIAL STATEMENT 2019-06-01
170705006068 2017-07-05 BIENNIAL STATEMENT 2017-06-01
150612010409 2015-06-12 CERTIFICATE OF INCORPORATION 2015-06-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State