AAS ENVIRONMENTAL, INC.

Name: | AAS ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1987 (38 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1135249 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2345 CRYSTAL DR, ARLINGTON, VA, United States, 22202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP B ROGERS C/O CONSOLIDATED ENGINEERING SERVICES INC. | Chief Executive Officer | 320 3RD STREET SOUTH, SUITE 100, ARLINGTON, VA, United States, 22202 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-07 | 2003-01-24 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-03-07 | 2003-01-24 | Address | 2345 CRYSTAL DR, ARLINTON, VA, 22202, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2001-03-07 | Address | 645A LOFSTRAND LANE, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2001-03-07 | Address | 4915 AUBURN AVENUE, SUITE 301, BETHESDA, MD, 20814, USA (Type of address: Principal Executive Office) |
1999-09-21 | 2001-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041229000270 | 2004-12-29 | CERTIFICATE OF TERMINATION | 2004-12-29 |
030124002569 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
010307002570 | 2001-03-07 | BIENNIAL STATEMENT | 2001-01-01 |
990921002735 | 1999-09-21 | BIENNIAL STATEMENT | 1999-01-01 |
990804002210 | 1999-08-04 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State