DOCUMENT STRATEGIES INC.

Name: | DOCUMENT STRATEGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2185610 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 860 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BOWER | Chief Executive Officer | 860 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 860 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-23 | 2000-03-23 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2000-03-23 | 2000-03-23 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1997-09-30 | 2000-03-23 | Address | 1211 HILTON PARMA ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1481472 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000427002261 | 2000-04-27 | BIENNIAL STATEMENT | 1999-09-01 |
000323000445 | 2000-03-23 | CERTIFICATE OF AMENDMENT | 2000-03-23 |
970930000563 | 1997-09-30 | CERTIFICATE OF INCORPORATION | 1997-09-30 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State