Name: | AUTOMATED OFFICE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1987 (38 years ago) |
Entity Number: | 1221157 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 303 MERRICK RD, STE 203, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 MERRICK RD, STE 203, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
STEVEN PESSO | Chief Executive Officer | 303 MERRICK RD, STE 203, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-11 | 2009-12-10 | Address | 303 MERRICK RD STE 300, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2002-02-11 | 2009-12-10 | Address | 303 MERRICK RD STE 300, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2002-02-11 | 2009-12-10 | Address | 303 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2002-02-11 | Address | 71 S CENTRAL AVE, VALLEY STREAM, NY, 11582, 0607, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2002-02-11 | Address | 71 S CENTRAL AVE, VALLEY STREAM, NY, 11582, 0607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140509002296 | 2014-05-09 | BIENNIAL STATEMENT | 2013-12-01 |
120110003298 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091210002067 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071207002144 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060210002316 | 2006-02-10 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State