Search icon

DISA GLOBAL SOLUTIONS, INC.

Company Details

Name: DISA GLOBAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521248
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005
Principal Address: 1740 Katy Freeway, Suite 900, Houston, TX, United States, 77079

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DISA GLOBAL SOLUTIONS, INC. DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN PETERSON Chief Executive Officer 1740 KATY FREEWAY, SUITE 900, SUITE 250, HOUSTON, TX, United States, 77079

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 10900 CORPORATE CENTRE DRIVE, SUITE 250, HOUSTON, TX, 77041, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 1740 KATY FREEWAY, SUITE 900, SUITE 250, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-11 2023-03-11 Address 10900 CORPORATE CENTRE DRIVE, SUITE 250, HOUSTON, TX, 77041, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-14 Address 10900 CORPORATE CENTRE DRIVE, SUITE 250, HOUSTON, TX, 77041, USA (Type of address: Chief Executive Officer)
2023-03-11 2025-03-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-25 2023-03-11 Address 10900 CORPORATE CENTRE DRIVE, SUITE 250, HOUSTON, TX, 77041, USA (Type of address: Chief Executive Officer)
2019-04-22 2023-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-22 2023-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-26 2019-04-22 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000303 2025-03-14 BIENNIAL STATEMENT 2025-03-14
230311000663 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210325060373 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190422000018 2019-04-22 CERTIFICATE OF CHANGE 2019-04-22
190326000587 2019-03-26 APPLICATION OF AUTHORITY 2019-03-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State