Search icon

ASSOCIATED PROGRAMS, INC.

Headquarter

Company Details

Name: ASSOCIATED PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1989 (36 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 1362356
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 919 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
S KORNREICH & SONS INC DOS Process Agent 919 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MORTON A KORNREICH Chief Executive Officer 919 THIRD AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
577046
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
fc51cbf8-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
1989-06-19 1993-01-07 Address ATT:SANFORD H. HERSCH, 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021217000255 2002-12-17 CERTIFICATE OF MERGER 2002-12-31
000045006507 1993-09-07 BIENNIAL STATEMENT 1993-06-01
930107002586 1993-01-07 BIENNIAL STATEMENT 1992-06-01
900823000259 1990-08-23 CERTIFICATE OF AMENDMENT 1990-08-23
C024157-6 1989-06-19 CERTIFICATE OF INCORPORATION 1989-06-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State