Search icon

FIVE STAR INVESTMENT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 N MAIN ST, WARSAW, NY, United States, 14569

Chief Executive Officer

Name Role Address
PETER W. AHRENS Chief Executive Officer 55 N MAIN ST, WARSAW, NY, United States, 14569

Central Index Key

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.

CIK number:
0001096940
Phone:
585-697-4390

Latest Filings

Form type:
FOCUSN
File number:
008-52108
Filing date:
2013-02-27
File:
Form type:
X-17A-5
File number:
008-52108
Filing date:
2013-02-27
File:
Form type:
FOCUSN
File number:
008-52108
Filing date:
2012-02-28
File:
Form type:
X-17A-5
File number:
008-52108
Filing date:
2012-02-28
File:
Form type:
FOCUSN/A
File number:
008-52108
Filing date:
2011-03-10
File:

History

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)

Filings

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