DIRECTED SERVICES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES MCINNIS | Chief Executive Officer | 1475 DUNWOODY DR, WEST CHESTER, PA, United States, 19380 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State