Search icon

DRS MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DRS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1985 (40 years ago)
Date of dissolution: 15 May 2013
Entity Number: 1034822
ZIP code: 10461
County: Westchester
Place of Formation: New York
Principal Address: 2811 ZULETTE AVE, BRONX, NY, United States, 10461
Address: 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DOUGLAS R SACHS Agent 2811 ZULETTE AVENUE, BRONX, NY, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2881 MIDDLETOWN ROAD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DOUGLAS R SACHS Chief Executive Officer 2811 ZULETTE AVE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2004-10-25 2011-11-04 Address 2811 ZULETTE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2004-05-12 2004-10-25 Address 1152 LYDIG AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2004-05-12 2004-10-25 Address 1152 LYDIG AVE, BRONX, NY, 10461, USA (Type of address: Registered Agent)
1997-10-08 2004-05-12 Address 2811 ZULETTE AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1995-03-09 2004-05-12 Address 2811 ZULETTE AVENUE, BRONX, NY, 10461, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130515000081 2013-05-15 CERTIFICATE OF DISSOLUTION 2013-05-15
111104000752 2011-11-04 CERTIFICATE OF CHANGE 2011-11-04
111019002861 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091005002502 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071009002110 2007-10-09 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State