Search icon

DNS INVESTMENT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DNS INVESTMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2013
Business ALEI: 1104905
Annual report due: 31 Mar 2026
Business address: 77 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States
Mailing address: 77 FIVE MILE RIVER ROAD, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dan@mycorcap.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL ALLEN Agent 77 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States 77 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States +1 917-601-3644 dan@mycorcap.com 77 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL ALLEN Officer 77 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States +1 917-601-3644 dan@mycorcap.com 77 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States
STACIE ALLEN Officer 77 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States - - 77 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024979 2025-03-05 - Annual Report Annual Report -
BF-0012343012 2024-02-05 - Annual Report Annual Report -
BF-0011296211 2023-02-17 - Annual Report Annual Report -
BF-0010340988 2022-02-10 - Annual Report Annual Report 2022
0007221840 2021-03-11 - Annual Report Annual Report 2021
0006919742 2020-06-08 - Annual Report Annual Report 2020
0006565998 2019-05-29 - Annual Report Annual Report 2014
0006566015 2019-05-29 - Annual Report Annual Report 2017
0006566016 2019-05-29 - Annual Report Annual Report 2018
0006566021 2019-05-29 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information