DSJS, INC.

Name: | DSJS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1980 (45 years ago) |
Entity Number: | 650331 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 16 WEST 36TH STREET, SUITE 901, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY SMALL | Chief Executive Officer | 16 WEST 36TH STREET, SUITE 901, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 WEST 36TH STREET, SUITE 901, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-16 | 2012-09-20 | Address | 350 5TH AVE, STE 1010, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2010-09-16 | 2012-09-20 | Address | 350 5TH AVENUE, STE 1010, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2010-09-16 | 2012-09-20 | Address | 350 5TH AVENUE, STE 1010, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
2006-08-31 | 2010-09-16 | Address | 350 5TH AVENUE, STE 2910, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2000-09-14 | 2006-08-31 | Address | 350 5TH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903061056 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
160902006131 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140917006164 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120920002484 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100916002212 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State