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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 KINGS HWY, ORANGEBURG, NY, United States, 10962 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAMUEL R MARRONE | Chief Executive Officer | 33 KINGS HWY, ORANGEBURG, NY, United States, 10962 |
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) |
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