Search icon

FIVE DS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE DS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1991 (34 years ago)
Date of dissolution: 17 Sep 2019
Entity Number: 1507948
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06851
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MYLES P. DEMPSEY JR. Chief Executive Officer 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06851

DOS Process Agent

Name Role Address
FIVE DS INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-02-05 Address 50 MILL PLAIN ROAD, DANBURY, CT, 06851, USA (Type of address: Chief Executive Officer)
2015-02-25 2019-02-05 Address 50 MILL PLAIN ROAD, DANBURY, CT, 06851, USA (Type of address: Principal Executive Office)
2015-02-25 2017-02-01 Address 50 MILL PLAIN ROAD, DANBURY, CT, 06851, USA (Type of address: Chief Executive Officer)
2014-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190917000278 2019-09-17 CERTIFICATE OF MERGER 2019-09-17
190205060105 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-18809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006293 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State