Name: | D AND SY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2016 |
Entity Number: | 1960171 |
ZIP code: | 10012 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 PIKE ST., NEW YORK, NY, United States, 10012 |
Principal Address: | 2 PIKE ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 718-827-2817
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 PIKE ST., NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
SIMMONS VALERIS | Chief Executive Officer | 2 PIKE ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1082997-DCA | Inactive | Business | 2001-06-01 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-27 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-27 | 1995-10-03 | Address | 2 PIKE ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160630000106 | 2016-06-30 | CERTIFICATE OF DISSOLUTION | 2016-06-30 |
070912002227 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051102002999 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030903002100 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010823002094 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1740346 | PETROL-32 | INVOICED | 2014-07-23 | 20 | PETROL PUMP DIESEL |
1636059 | WM VIO | INVOICED | 2014-03-28 | 200 | WM - W&M Violation |
1631126 | PETROL-32 | INVOICED | 2014-03-24 | 20 | PETROL PUMP DIESEL |
1631065 | PETROL-19 | INVOICED | 2014-03-24 | 320 | PETROL PUMP BLEND |
1554870 | RENEWAL | INVOICED | 2014-01-08 | 110 | Cigarette Retail Dealer Renewal Fee |
347151 | CNV_SI | INVOICED | 2013-05-13 | 280 | SI - Certificate of Inspection fee (scales) |
347150 | CNV_SI | INVOICED | 2013-05-08 | 40 | SI - Certificate of Inspection fee (scales) |
347147 | CNV_SI | INVOICED | 2013-05-07 | 40 | SI - Certificate of Inspection fee (scales) |
200502 | WH VIO | INVOICED | 2012-01-19 | 150 | WH - W&M Hearable Violation |
336110 | CNV_SI | INVOICED | 2012-01-18 | 320 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-03-18 | Pleaded | PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State