Name: | ASSOCIATED INFORMATION SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1989 (36 years ago) |
Date of dissolution: | 30 Apr 2003 |
Entity Number: | 1354641 |
ZIP code: | 80112 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12300 LIBERTY BOULEVARD, ENGLEWOOD, CO, United States, 80112 |
Principal Address: | 9197 S PEORIA ST, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12300 LIBERTY BOULEVARD, ENGLEWOOD, CO, United States, 80112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT R. BENNETT | Chief Executive Officer | 9197 S PEORIA ST, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-16 | 2003-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-03-16 | 2003-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1992-12-23 | 2001-06-13 | Address | 200 GATEWAY TOWERS, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2000-03-16 | Address | 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-23 | 2001-06-13 | Address | 200 GATEWAY TOWERS, PITTSBURGH, PA, 15222, USA (Type of address: Principal Executive Office) |
1991-10-29 | 2000-03-16 | Address | 635 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1989-05-22 | 1991-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-05-22 | 1992-12-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030430000169 | 2003-04-30 | SURRENDER OF AUTHORITY | 2003-04-30 |
010613002471 | 2001-06-13 | BIENNIAL STATEMENT | 2001-05-01 |
000316000254 | 2000-03-16 | CERTIFICATE OF CHANGE | 2000-03-16 |
990615002105 | 1999-06-15 | BIENNIAL STATEMENT | 1999-05-01 |
970602002628 | 1997-06-02 | BIENNIAL STATEMENT | 1997-05-01 |
000046003647 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
921223002195 | 1992-12-23 | BIENNIAL STATEMENT | 1992-05-01 |
911029000310 | 1991-10-29 | CERTIFICATE OF CHANGE | 1991-10-29 |
C013454-4 | 1989-05-22 | APPLICATION OF AUTHORITY | 1989-05-22 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State