Name: | ADVANCED EDUCATIONAL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1986 (39 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1070879 |
ZIP code: | 10901 |
County: | Queens |
Place of Formation: | New York |
Address: | 17 POST LANE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON GOODMAN | Chief Executive Officer | 17 POST LANE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 POST LANE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-27 | 1996-04-23 | Address | 17 POST LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 1996-04-23 | Address | 17 POST LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1986-04-03 | 1992-10-27 | Address | 160-06 65TH AVE, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1582125 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
960423002185 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
000042004421 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921027002012 | 1992-10-27 | BIENNIAL STATEMENT | 1992-04-01 |
B341903-5 | 1986-04-03 | CERTIFICATE OF INCORPORATION | 1986-04-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State