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 |
NAICS
523910 Miscellaneous IntermediationThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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