Name: | ADVANCED ENVIRONMENTAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1986 (39 years ago) |
Date of dissolution: | 01 Jan 2001 |
Entity Number: | 1075064 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5151 SAN FELIPE, SUITE 1600, HOUSTON, TX, United States, 77056 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 999999999
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEC THOMAS | Chief Executive Officer | 100 KING STREET WEST, HAMILTON, Canada, L8N4J-6 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-12-13 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-14 | 2000-12-13 | Address | 730 17TH ST., SUITE 712, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2000-12-13 | Address | 370 17TH ST., SUITE 2300, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
1991-03-29 | 1991-03-29 | Shares | Share type: PAR VALUE, Number of shares: 3, Par value: 0.0001 |
1991-03-29 | 1991-03-29 | Shares | Share type: PAR VALUE, Number of shares: 999999999, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
001222000773 | 2000-12-22 | CERTIFICATE OF MERGER | 2001-01-01 |
001213002633 | 2000-12-13 | BIENNIAL STATEMENT | 2000-04-01 |
000119000644 | 2000-01-19 | CERTIFICATE OF MERGER | 2000-01-19 |
980130000792 | 1998-01-30 | CERTIFICATE OF MERGER | 1998-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State