Name: | DISPATCH MANAGEMENT SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1997 (28 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2196778 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 62 WHITE STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 1981 MARCUS AVE SUITE C-131, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORP SVCS, INC. | Agent | 62 WHITE STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORP SVCS, INC. | DOS Process Agent | 62 WHITE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
H. STEVE SWINK | Chief Executive Officer | 1981 MARCUS AVE, SUITE C-131, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-30 | 2000-12-28 | Address | 1981 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1997-11-06 | 1999-11-30 | Address | 65 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1733782 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
001228000327 | 2000-12-28 | CERTIFICATE OF CHANGE | 2000-12-28 |
991130002499 | 1999-11-30 | BIENNIAL STATEMENT | 1999-11-01 |
971106000132 | 1997-11-06 | APPLICATION OF AUTHORITY | 1997-11-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State