DSS ENVIRONMENTAL, INC.

Name: | DSS ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1996 (29 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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVE JONES | Chief Executive Officer | 445 SOUTH ST., MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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: Principal Executive Office) |
2012-12-14 | 2016-12-07 | Address | 445 SOUTH STREET, MORRISTOWN, NJ, 07960, 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) |
2010-12-22 | 2012-12-14 | Address | 40 LANE ROAD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24814 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24813 | 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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State