Search icon

DSS SUSTAINABLE SOLUTIONS USA, INC.

Print

Details

Entity Number 5594597

Status Active

NameDSS SUSTAINABLE SOLUTIONS USA, INC.

CountyAlbany

Date of registration 29 Jul 2019 (5 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 10 colvin avenue,, suite #101, ALBANY, NY, United States, 12206

Address ZIP code 12206

Principal Address 4023 KENNETT PIKE, #282, WILMINGTON, DE, United States, 19807

Principal Address ZIP code 19807

DOS Process Agent

Name Role Address

UNIVERSAL REGISTERED AGENTS, INC.

DOS Process Agent

10 colvin avenue,, suite #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address

WILLIAM PATRICK HENDRICKSON

Chief Executive Officer

4023 KENNETT PIKE #282, WILMINGTON, DE, United States, 19807

History

Start date End date Type Value

2023-12-15

2023-12-15

Address

4023 KENNETT PIKE #282, WILMINGTON, DE, 19807, USA (Type of address: Chief Executive Officer)

2023-12-15

2023-12-15

Address

4250 LANCASTER PIKE, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)

2023-07-31

2023-12-15

Address

4250 LANCASTER PIKE, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)

2023-07-31

2023-07-31

Address

4250 LANCASTER PIKE, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)

2023-07-31

2023-12-15

Address

26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

2023-07-31

2023-07-31

Address

4023 KENNETT PIKE #282, WILMINGTON, DE, 19807, USA (Type of address: Chief Executive Officer)

2023-07-31

2023-12-15

Address

4023 KENNETT PIKE #282, WILMINGTON, DE, 19807, USA (Type of address: Chief Executive Officer)

2022-01-04

2023-07-31

Address

26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

2022-01-04

2023-07-31

Address

4250 LANCASTER PIKE, WILMINGTON, DE, 19805, USA (Type of address: Chief Executive Officer)

2019-07-29

2022-01-04

Address

274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231215000538

2023-12-05

CERTIFICATE OF CHANGE BY AGENT

2023-12-05

230731002192

2023-07-31

BIENNIAL STATEMENT

2023-07-01

220104003599

2022-01-03

CERTIFICATE OF CHANGE BY AGENT

2022-01-03

210701002080

2021-07-01

BIENNIAL STATEMENT

2021-07-01

190729000473

2019-07-29

APPLICATION OF AUTHORITY

2019-07-29

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts