Search icon

DST ADVISORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
DST ADVISORS, INC. DOS Process Agent 480 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DEBRA S. TANGER Chief Executive Officer 480 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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