Search icon

DI-RECT FASTENING SERVICE CORP.

Company Details

Name: DI-RECT FASTENING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1970 (55 years ago)
Date of dissolution: 16 Aug 2010
Entity Number: 296215
ZIP code: 08882
County: New York
Place of Formation: New York
Address: 49 MAIN STREET, SOUTH RIVER, NJ, United States, 08882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH KAHSE Chief Executive Officer 49 MAIN STREET, SOUTH RIVER, NJ, United States, 08882

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 MAIN STREET, SOUTH RIVER, NJ, United States, 08882

History

Start date End date Type Value
2006-09-13 2008-09-03 Address ALBERT BRENKERT, 49 MAIN STREET, SOUTH RIVER, NJ, 08882, USA (Type of address: Principal Executive Office)
2006-09-13 2008-09-03 Address ALBERT BRENKERT, 49 MAIN STREET, SOUTH RIVER, NJ, 08882, USA (Type of address: Service of Process)
2004-10-14 2006-09-13 Address ALBERT BRENKERT, 49 MAIN ST, SOUTH RIVER, NJ, 08882, USA (Type of address: Principal Executive Office)
2000-09-11 2004-10-14 Address ALBERT BRENKERT, 49 MAIN ST, SOUTH RIVER, NJ, 08888, USA (Type of address: Principal Executive Office)
1996-09-17 2000-09-11 Address ALBERT BRENKERT, 49 MIAN ST, SOUTH RIVER, NJ, 08882, USA (Type of address: Principal Executive Office)
1996-09-17 2006-09-13 Address ALBERT BRENKERT, 49 MAIN ST, SOUTH RIVER, NJ, 08882, USA (Type of address: Service of Process)
1996-09-17 2006-09-13 Address 49 MAIN ST, SOUTH RIVER, NJ, 08882, USA (Type of address: Chief Executive Officer)
1995-07-14 1996-09-17 Address ALBERT BRENKERT, 132 W HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-07-14 1996-09-17 Address 132 W HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-07-14 1996-09-17 Address ALBERT BRENKERT, 132 W HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100816000442 2010-08-16 CERTIFICATE OF DISSOLUTION 2010-08-16
080903002545 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060913002609 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041014002350 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020903002506 2002-09-03 BIENNIAL STATEMENT 2002-09-01
C302457-1 2001-05-16 ASSUMED NAME LLC INITIAL FILING 2001-05-16
000911002246 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980902002442 1998-09-02 BIENNIAL STATEMENT 1998-09-01
960917002005 1996-09-17 BIENNIAL STATEMENT 1996-09-01
950714002003 1995-07-14 BIENNIAL STATEMENT 1993-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State