Search icon

DHS SERVICES CORP.

Company Details

Name: DHS SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2010 (15 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 3896190
ZIP code: 10962
County: Rockland
Place of Formation: Delaware
Address: 33 KINGS HWY, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 KINGS HWY, ORANGEBURG, NY, United States, 10962

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAMUEL R MARRONE Chief Executive Officer 33 KINGS HWY, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2012-03-29 2014-02-20 Address 33 KINGS HWY, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2010-01-06 2014-02-20 Address 33 KINGS HIGHWAY, ORANGEBURG, NY, 10962, 1802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181221000793 2018-12-21 CERTIFICATE OF TERMINATION 2018-12-21
140220002598 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120329002297 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100106000718 2010-01-06 APPLICATION OF AUTHORITY 2010-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State