Search icon

ASSURED SERVICE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASSURED SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1958 (67 years ago)
Date of dissolution: 04 Mar 1981
Entity Number: 113749
ZIP code: 10005
County: Jefferson
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
f8852746-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0003217
State:
CONNECTICUT

History

Start date End date Type Value
1977-10-25 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-10-25 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-10-08 1977-10-25 Address 215 WASHINGTON ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1551 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C209140-2 1994-04-18 ASSUMED NAME CORP INITIAL FILING 1994-04-18
A744199-5 1981-03-04 CERTIFICATE OF DISSOLUTION 1981-03-04
A438384-2 1977-10-25 CERTIFICATE OF AMENDMENT 1977-10-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State