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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 468, PIERMONT, NY, United States, 10968 |
Name | Role | Address |
---|---|---|
ERICH SCHOLZ | Chief Executive Officer | 1 ROSS AVE, NYACK, NY, United States, 10960 |
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) |
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