Search icon

D. W. S. ASSOCIATES, INC.

Company Details

Name: D. W. S. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1969 (56 years ago)
Entity Number: 277957
ZIP code: 11729
County: New York
Place of Formation: New York
Address: 89 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729
Principal Address: 89 N INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ANDREW STAIB Chief Executive Officer 89 N INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 89 N INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-23 2024-03-27 Address 89 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2011-06-23 2024-03-27 Address 89 N INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2010-10-04 2011-06-23 Address 89 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1997-05-28 2011-06-23 Address 240 SOUTH FEHRWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1997-05-28 2011-06-23 Address 240 SOUTH FEHRWAY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1997-05-28 2010-10-04 Address 240 SOUTH FEHRWAY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327000085 2024-03-27 BIENNIAL STATEMENT 2024-03-27
210721002262 2021-07-21 BIENNIAL STATEMENT 2021-07-21
130715002137 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110623002870 2011-06-23 BIENNIAL STATEMENT 2011-06-01
101004000926 2010-10-04 CERTIFICATE OF CHANGE 2010-10-04
090717002080 2009-07-17 BIENNIAL STATEMENT 2009-06-01
20071213053 2007-12-13 ASSUMED NAME CORP INITIAL FILING 2007-12-13
070813002890 2007-08-13 BIENNIAL STATEMENT 2007-06-01
050809002574 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030519002543 2003-05-19 BIENNIAL STATEMENT 2003-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State