Search icon

DEALER INFORMATION SYSTEMS CORPORATION

Print

Details

Entity Number 4172167

Status Active

NameDEALER INFORMATION SYSTEMS CORPORATION

CountyNew York

Date of registration 02 Dec 2011 (13 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationWashington

Address 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Address ZIP code 10528

Principal Address 1315 CORNWALL AVE, BELLINGHAM, WA, United States, 98225

Principal Address ZIP code 98225

Chief Executive Officer

Name Role Address

DEXTER SALNA

Chief Executive Officer

8133 WARDEN AVENUE, MARKHAM, Canada

DOS Process Agent

Name Role Address

c/o UNITED AGENT GROUP INC.

DOS Process Agent

600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address

UNITED AGENT GROUP INC.

Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value

2024-05-30

2024-05-30

Address

8133 WARDEN AVENUE, MARKHAM, CAN (Type of address: Chief Executive Officer)

2024-05-30

2024-05-30

Address

1315 CORNWALL AVE, BELLINGHAM, WA, 98225, USA (Type of address: Chief Executive Officer)

2024-05-29

2024-05-29

Address

1315 CORNWALL AVE, BELLINGHAM, WA, 98225, USA (Type of address: Chief Executive Officer)

2024-05-29

2024-05-29

Address

8133 WARDEN AVENUE, MARKHAM, CAN (Type of address: Chief Executive Officer)

2024-05-29

2024-05-30

Address

8133 WARDEN AVENUE, MARKHAM, CAN (Type of address: Chief Executive Officer)

2024-05-29

2024-05-30

Address

122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

2024-05-29

2024-05-30

Address

1315 CORNWALL AVE, BELLINGHAM, WA, 98225, USA (Type of address: Chief Executive Officer)

2024-05-29

2024-05-30

Address

600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)

2020-08-17

2024-05-29

Address

122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

2020-08-17

2024-05-29

Address

122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240530016907

2024-05-29

CERTIFICATE OF CHANGE BY ENTITY

2024-05-29

240529000854

2024-05-29

BIENNIAL STATEMENT

2024-05-29

211224000397

2021-12-24

BIENNIAL STATEMENT

2021-12-24

200817000328

2020-08-17

CERTIFICATE OF CHANGE

2020-08-17

191202060651

2019-12-02

BIENNIAL STATEMENT

2019-12-01

SR-59178

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-59177

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

171201007495

2017-12-01

BIENNIAL STATEMENT

2017-12-01

160616000320

2016-06-16

CERTIFICATE OF CHANGE

2016-06-16

151216006332

2015-12-16

BIENNIAL STATEMENT

2015-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts