Name: | DIRECT BUSINESS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2007 (18 years ago) |
Entity Number: | 3597894 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | New York |
Address: | 2548 Frederick Douglass Blvd, Frnt Store, New York, NY, United States, 10030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
URSULA JOSEPH | DOS Process Agent | 2548 Frederick Douglass Blvd, Frnt Store, New York, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
URSULA JOSEPH-JAMES | Chief Executive Officer | 2548 FREDERICK DOUGLASS BLVD, FRNT STORE, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 2548 FREDERICK DOUGLASS BLVD, FRNT STORE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2007-11-27 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-27 | 2025-04-23 | Address | 969 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423004448 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
220630002636 | 2022-06-30 | BIENNIAL STATEMENT | 2021-11-01 |
161028000514 | 2016-10-28 | ANNULMENT OF DISSOLUTION | 2016-10-28 |
DP-2155702 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121123000014 | 2012-11-23 | ANNULMENT OF DISSOLUTION | 2012-11-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State