Name: | ADMINISTRATIVE SERVICES ONLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1989 (35 years ago) |
Entity Number: | 1402810 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 303 MERRICK RD, 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, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
LARRY SACHS | Chief Executive Officer | 303 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 303 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2022-01-27 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-20 | 2022-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-07 | 2023-11-01 | Address | 303 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2007-09-07 | 2023-11-01 | Address | 303 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041791 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220127000309 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
140530002004 | 2014-05-30 | BIENNIAL STATEMENT | 2013-11-01 |
111109002858 | 2011-11-09 | BIENNIAL STATEMENT | 2011-11-01 |
091109002506 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State