Search icon

DSS ENVIRONMENTAL, INC.

Company Details

Name: DSS ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1996 (28 years ago)
Date of dissolution: 26 Jan 2017
Entity Number: 2093383
ZIP code: 10005
County: Delaware
Place of Formation: New York
Principal Address: 445 SOUTH STREET, MORRISTOWN, NJ, United States, 07960
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVE JONES Chief Executive Officer 445 SOUTH ST., MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-12-07 2019-01-28 Address 445 SOUTH ST., MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2012-12-14 2016-12-07 Address 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2012-12-14 2016-12-07 Address 445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2010-12-22 2012-12-14 Address 40 LANE ROAD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer)
2010-12-22 2012-12-14 Address 40 LANE ROAD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Principal Executive Office)
2010-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-04 2016-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-26 2010-12-22 Address 40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer)
2002-12-12 2010-12-22 Address 40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Principal Executive Office)
2001-01-30 2005-01-26 Address 40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-24813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24814 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170126000367 2017-01-26 CERTIFICATE OF MERGER 2017-01-26
161207006143 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141209007218 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121214006249 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101222002050 2010-12-22 BIENNIAL STATEMENT 2010-12-01
100204000592 2010-02-04 CERTIFICATE OF CHANGE 2010-02-04
081124002720 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061221002020 2006-12-21 BIENNIAL STATEMENT 2006-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602250 Other Contract Actions 2006-03-22 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-22
Termination Date 2006-03-22
Section 1331
Sub Section OT
Status Terminated

Parties

Name THE CITY OF NEW YORK
Role Plaintiff
Name DSS ENVIRONMENTAL, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State