Name: | DST ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2012 (13 years ago) |
Date of dissolution: | 23 May 2017 |
Entity Number: | 4271889 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 480 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DST ADVISORS, INC. | DOS Process Agent | 480 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DEBRA S. TANGER | Chief Executive Officer | 480 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-06 | 2016-07-05 | Address | 142 MINEOLA AVENUE SUITE 3C, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2015-02-06 | 2016-07-05 | Address | 142 MINEOLA AVENUE SUITE 3C, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2012-07-17 | 2016-07-05 | Address | 142 MINEOLA AVENUE SUITE 3C, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170523000270 | 2017-05-23 | CERTIFICATE OF DISSOLUTION | 2017-05-23 |
160705008191 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
150206006032 | 2015-02-06 | BIENNIAL STATEMENT | 2014-07-01 |
120717000615 | 2012-07-17 | CERTIFICATE OF INCORPORATION | 2012-07-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State