Entity Number 3864362
Status Active
NameDIRECT MICRO IMAGING SOLUTIONS CORPORATION
CountyUlster
Date of registration 06 Oct 2009 (15 years ago) 06 Oct 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 1657, KINGSTON, NY, United States, 12402
Address ZIP code 12402
Principal Address 101 HURLEY AVE SUITE 7, KINGSTON, NY, United States, 12401
Principal Address ZIP code 12401
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILL LASTER JR
Chief Executive Officer
PO BOX 1657, KINGSTON, NY, United States, 12402
WILL LASTER JR
DOS Process Agent
PO BOX 1657, KINGSTON, NY, United States, 12402
2013-10-29
2015-10-21
Address
621 STATE ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2013-10-29
2015-10-21
Address
621 STATE ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2011-10-14
2013-10-29
Address
101 HURLEY AVE / SUITE 7, PO BOX 1657, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2011-10-14
2013-10-29
Address
101 HURLEY AVE, STE 7, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2011-10-14
2013-10-29
Address
101 HURLEY AVE, SUITE 7, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2010-07-06
2011-10-14
Address
PO BOX 1657, 101 HURLEY AVE STE #7, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2009-10-06
2010-07-06
Address
335 LUCAS AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
191021060007
2019-10-21
BIENNIAL STATEMENT
2019-10-01
171031006201
2017-10-31
BIENNIAL STATEMENT
2017-10-01
151021006223
2015-10-21
BIENNIAL STATEMENT
2015-10-01
131029006265
2013-10-29
BIENNIAL STATEMENT
2013-10-01
111014002084
2011-10-14
BIENNIAL STATEMENT
2011-10-01
100706000244
2010-07-06
CERTIFICATE OF CHANGE
2010-07-06
091006000798
2009-10-06
CERTIFICATE OF INCORPORATION
2009-10-06
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts