Name: | DIRECT MACHINERY SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1966 (59 years ago) |
Entity Number: | 199891 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 COMMERCE PLACE, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 50 COMMERCE PL, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD L HIRSCH | Chief Executive Officer | 50 COMMERCE PL, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 COMMERCE PLACE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-24 | 2010-09-02 | Address | 50 COMMERCE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1966-06-27 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-06-27 | 2002-10-24 | Address | 26 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601006567 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140702006990 | 2014-07-02 | BIENNIAL STATEMENT | 2014-06-01 |
100908002879 | 2010-09-08 | BIENNIAL STATEMENT | 2010-06-01 |
100902000448 | 2010-09-02 | CERTIFICATE OF AMENDMENT | 2010-09-02 |
021024000260 | 2002-10-24 | CERTIFICATE OF CHANGE | 2002-10-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State