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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ANDREW STAIB | Chief Executive Officer | 89 N INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
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) |
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