DRS SOLUTIONS INC.

Name: | DRS SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1999 (26 years ago) |
Date of dissolution: | 24 Apr 2013 |
Entity Number: | 2332269 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1000 UNIVERSITY AVE, SUITE 800, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY HASELEY | Chief Executive Officer | 1000 UNIVERSITY AVE, SUITE 800, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
ZELLER CORPORATION | DOS Process Agent | 1000 UNIVERSITY AVE, SUITE 800, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2011-02-09 | Address | 800 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office) |
2003-01-23 | 2011-02-09 | Address | 800 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2011-02-09 | Address | 800 EMERSON ST, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
2001-10-17 | 2003-01-23 | Address | 800 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
2001-04-10 | 2003-01-23 | Address | 800 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130424000375 | 2013-04-24 | CERTIFICATE OF DISSOLUTION | 2013-04-24 |
120904000773 | 2012-09-04 | CERTIFICATE OF AMENDMENT | 2012-09-04 |
110209002933 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090120002679 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070125002888 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State