Search icon

DOWNHOLE SYSTEMS INC.

Company Details

Name: DOWNHOLE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1606816
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: PO BOX 468, PIERMONT, NY, United States, 10968
Principal Address: 1 ROSS AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 468, PIERMONT, NY, United States, 10968

Chief Executive Officer

Name Role Address
ERICH SCHOLZ Chief Executive Officer 1 ROSS AVE, NYACK, NY, United States, 10960

History

Start date End date Type Value
1993-03-29 1998-01-29 Address 300 FERDON AVENUE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
1993-03-29 1998-01-29 Address 300 FERDON AVENUE, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office)
1993-03-29 1998-01-29 Address PO BOX 468, 300 FERDON AVENUE, PIERMONT, NY, 10968, USA (Type of address: Service of Process)
1992-01-28 1993-03-29 Address 300 FERDON AVENUE, PIERMONT, NY, 10968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141772 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
980129002382 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940208002288 1994-02-08 BIENNIAL STATEMENT 1994-01-01
930329002871 1993-03-29 BIENNIAL STATEMENT 1993-01-01
920128000438 1992-01-28 CERTIFICATE OF INCORPORATION 1992-01-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State