Name: | AUDIT SERVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1990 (35 years ago) |
Entity Number: | 1413075 |
ZIP code: | 06840 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 PINE STREET, NEW CANAAN, CT, United States, 06840 |
Principal Address: | 27 PINE ST, NEW CANAAN, CT, United States, 06840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL LEVINE | DOS Process Agent | 27 PINE STREET, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
MITCHELL LEVINE | Chief Executive Officer | 27 PINE ST, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 2002-01-09 | Address | 126 HUCKLEBERRY HILL ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2000-02-02 | Address | 126 HUCKLEBERRY HILL ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2000-02-02 | Address | 126 HUCKLEBERRY HILL ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process) |
1990-01-09 | 1993-03-09 | Address | P.O.B. 1301, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227002225 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120326002833 | 2012-03-26 | BIENNIAL STATEMENT | 2012-01-01 |
100129002734 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080129002299 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060221003027 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State