Name: | DSI NEWBURGH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2015 (9 years ago) |
Entity Number: | 4870880 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 845-476-3788
Phone +1 212-324-4696
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N9MLYVMCWJC3 | 2024-10-02 | 39 N PLANK RD STE 5, NEWBURGH, NY, 12550, 2124, USA | 5851 LEGACY CIRCLE, STE 900, PLANO, TX, 75024, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-17 |
Initial Registration Date | 2023-10-03 |
Entity Start Date | 2015-12-31 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621492 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANNE-KRISTIN PRITCHARD |
Role | DATA MAINTENANCE REP |
Address | 5851 LEGACY CIRCLE, STE 900, PLANO, TX, 75024, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ABIGAIL HOUSTON |
Role | DIRECTOR MANAGED CARE |
Address | 5851 LEGACY CIRCLE, STE 900, PLANO, TX, 75024, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-30 | 2016-01-27 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037140 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201003810 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061840 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-74038 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74037 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171204008053 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
160127000205 | 2016-01-27 | CERTIFICATE OF CHANGE | 2016-01-27 |
151230000482 | 2015-12-30 | ARTICLES OF ORGANIZATION | 2015-12-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State