Name: | DIRECT MACHINERY SERVICE, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1973 (52 years ago) |
Entity Number: | 258063 |
ZIP code: | 11801 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 COMMERCE PLACE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON HIRSCH | Chief Executive Officer | 50 COMMERCE PLACE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
RON HIRSCH | DOS Process Agent | 50 COMMERCE PLACE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-04-04 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-04-04 | 2014-07-30 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730002081 | 2014-07-30 | BIENNIAL STATEMENT | 2013-04-01 |
071106000001 | 2007-11-06 | ANNULMENT OF DISSOLUTION | 2007-11-06 |
C262789-2 | 1998-07-28 | ASSUMED NAME CORP INITIAL FILING | 1998-07-28 |
DP-1002373 | 1993-12-29 | DISSOLUTION BY PROCLAMATION | 1993-12-29 |
A62063-6 | 1973-04-04 | CERTIFICATE OF INCORPORATION | 1973-04-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State