Name: | ASI COMPUTER MAINTENANCE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1991 (34 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 1556463 |
ZIP code: | 48302 |
County: | Suffolk |
Place of Formation: | Michigan |
Foreign Legal Name: | ASSURED SERVICES, INC. |
Fictitious Name: | ASI COMPUTER MAINTENANCE COMPANY |
Address: | 766 INDUSTRIAL COURT, BLOOMFIELD HILLS, MI, United States, 48302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 766 INDUSTRIAL COURT, BLOOMFIELD HILLS, MI, United States, 48302 |
Name | Role | Address |
---|---|---|
ROBERT C. HOLLAND | Chief Executive Officer | 766 INDUSTRIAL COURT, BLOOMFIELD HILLS, MI, United States, 48302 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1467063 | 2000-03-29 | ANNULMENT OF AUTHORITY | 2000-03-29 |
000049004496 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930211003075 | 1993-02-11 | BIENNIAL STATEMENT | 1992-06-01 |
910619000357 | 1991-06-19 | APPLICATION OF AUTHORITY | 1991-06-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State