Search icon

DIRECTED SERVICES, INC.

Headquarter

Company Details

Name: DIRECTED SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1987 (38 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 1218691
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1475 DUNWOODY DR, WEST CHESTER, PA, United States, 19380
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES MCINNIS Chief Executive Officer 1475 DUNWOODY DR, WEST CHESTER, PA, United States, 19380

Links between entities

Type:
Headquarter of
Company Number:
d3274bee-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000910686

Latest Filings

Form type:
40-OIP
File number:
812-13600-02
Filing date:
2008-11-07
File:
Form type:
40-APP
File number:
812-13538-01
Filing date:
2008-06-04
File:
Form type:
40-6C/A
File number:
812-13263-04
Filing date:
2006-05-03
File:
Form type:
APP WD
File number:
812-13078-03
Filing date:
2006-03-27
File:
Form type:
40-6C
File number:
812-13263-04
Filing date:
2006-02-28
File:

History

Start date End date Type Value
1996-08-13 2006-05-17 Address 1001 JEFFERSON ST., STE. 400, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
1996-08-13 2006-05-17 Address 1001 JEFFERSON ST., STE. 400, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
1996-08-13 2000-12-18 Address 1001 JEFFERSON ST., STE. 400, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
1987-11-18 1996-08-13 Address 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061222000332 2006-12-22 CERTIFICATE OF MERGER 2006-12-31
060517002911 2006-05-17 BIENNIAL STATEMENT 2005-11-01
001218000516 2000-12-18 CERTIFICATE OF CHANGE 2000-12-18
971119002395 1997-11-19 BIENNIAL STATEMENT 1997-11-01
960813002642 1996-08-13 BIENNIAL STATEMENT 1993-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State