Name: | AGENT SUPPORT SERVICES NORTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1992 (32 years ago) |
Date of dissolution: | 30 Nov 2019 |
Entity Number: | 1671406 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 8 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532 |
Address: | SAMUEL KAUFMAN, 8 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SAMUEL KAUFMAN, 8 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
SAMUEL KAUFMAN | Chief Executive Officer | 8 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1993-11-24 | Address | 8 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1992-10-07 | 1993-04-12 | Address | 369 LEXINGTON AVENUE 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122000523 | 2019-11-22 | CERTIFICATE OF MERGER | 2019-11-30 |
931124002116 | 1993-11-24 | BIENNIAL STATEMENT | 1993-10-01 |
930412000125 | 1993-04-12 | CERTIFICATE OF AMENDMENT | 1993-04-12 |
921007000291 | 1992-10-07 | CERTIFICATE OF INCORPORATION | 1992-10-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State