Search icon

AUTOMATED OFFICE SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 MERRICK RD, STE 203, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
STEVEN PESSO Chief Executive Officer 303 MERRICK RD, STE 203, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112888695
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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