Name: | FIVE STAR INVESTMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1999 (26 years ago) |
Date of dissolution: | 20 Oct 2014 |
Entity Number: | 2380768 |
ZIP code: | 14569 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 55 N MAIN ST, WARSAW, NY, United States, 14569 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 N MAIN ST, WARSAW, NY, United States, 14569 |
Name | Role | Address |
---|---|---|
PETER W. AHRENS | Chief Executive Officer | 55 N MAIN ST, WARSAW, NY, United States, 14569 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2007-05-24 | 2011-05-24 | Address | 55 N MAIN ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2005-06-30 | 2007-05-24 | Address | 300 MAIN ST / SUITE 4-102, E ROCHESTER, NY, 14454, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2007-05-24 | Address | 220 LIBERTY ST, PO BOX 227, WARSAW, NY, 14569, USA (Type of address: Principal Executive Office) |
2003-04-30 | 2007-05-24 | Address | 220 LIBERTY ST, PO BOX 227, WARSAW, NY, 14569, USA (Type of address: Service of Process) |
2003-04-30 | 2005-06-30 | Address | 220 LIBERTY ST, PO BOX 227, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141020000629 | 2014-10-20 | CERTIFICATE OF DISSOLUTION | 2014-10-20 |
130610002160 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
110524002702 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090427002965 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070524002640 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State