Name: | DOCUSYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2017 (8 years ago) |
Entity Number: | 5065164 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | South Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1372 Dividend Loop, Myrtle Beach, SC, United States, 29577 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT DEAN CARROLL JR. | Chief Executive Officer | 1372 DIVIDEND LOOP, MYRTLE BEACH, SC, United States, 29577 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1372 DIVIDEND LOOP, MYRTLE BEACH, SC, 29577, USA (Type of address: Chief Executive Officer) |
2022-08-04 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-08-04 | 2025-01-02 | Address | 1372 DIVIDEND LOOP, MYRTLE BEACH, SC, 29577, USA (Type of address: Chief Executive Officer) |
2022-08-04 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-30 | 2022-08-04 | Address | 1372 DIVIDEND LOOP, MYRTLE BEACH, SC, 29577, USA (Type of address: Chief Executive Officer) |
2019-01-30 | 2022-08-04 | Address | ONE COMMERCE PLAZA, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2017-01-10 | 2022-08-04 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2017-01-10 | 2019-01-30 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000651 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103002491 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220804000364 | 2022-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-03 |
210104061037 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190130060251 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170110000253 | 2017-01-10 | APPLICATION OF AUTHORITY | 2017-01-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State