FIVE DS INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MYLES P. DEMPSEY JR. | Chief Executive Officer | 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
FIVE DS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State