Search icon

DEDICATED SERVICES, INC.

Company Details

Name: DEDICATED SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2006 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3437651
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 89-48 129TH STREET, RICHMOND, NY, United States, 11418
Principal Address: 23-75 BELL BLVD, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89-48 129TH STREET, RICHMOND, NY, United States, 11418

Chief Executive Officer

Name Role Address
CHARLES MATTERA Chief Executive Officer 89-48 129TH STREET, RICHMOND, NY, United States, 11418

History

Start date End date Type Value
2006-11-14 2009-01-20 Address 225 BROADWAY, STE. 1200, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2153535 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090120003407 2009-01-20 BIENNIAL STATEMENT 2008-11-01
061114001022 2006-11-14 CERTIFICATE OF INCORPORATION 2006-11-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801180 Other Labor Litigation 2008-03-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-21
Termination Date 2008-08-15
Date Issue Joined 2008-03-27
Section 0160
Status Terminated

Parties

Name BLYER
Role Plaintiff
Name DEDICATED SERVICES, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State