Search icon

APPLIED SOFTWARE SOLUTIONS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIED SOFTWARE SOLUTIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1987 (38 years ago)
Date of dissolution: 30 Jul 2021
Entity Number: 1159759
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 208 MOUNT AIRY RD W, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 208 MOUNT AIRY RD W, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY STEINHAUER Chief Executive Officer 208 MOUNT AIRY RD W, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
APPLIED SOFTWARE SOLUTIONS LTD DOS Process Agent 208 MOUNT AIRY RD W, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2013-04-17 2022-03-03 Address 208 MOUNT AIRY RD W, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2013-04-17 2022-03-03 Address 208 MOUNT AIRY RD W, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1997-04-15 2013-04-17 Address 208 W MT AIRY RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1997-04-15 2013-04-17 Address 208 W MT AIRY RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1992-11-03 2013-04-17 Address 208 W. MT. AIRY RD., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220303000311 2021-07-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-30
130417006304 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110524002045 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090416002079 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070529002753 2007-05-29 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State