Search icon

D AND SY INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PIKE ST., NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
SIMMONS VALERIS Chief Executive Officer 2 PIKE ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1082997-DCA Inactive Business 2001-06-01 2015-12-31

History

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)

Filings

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

Fine And Fees

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)

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2003-06-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FREMPONG
Party Role:
Plaintiff
Party Name:
D AND SY INCORPORATED
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State