Name: | AGENT SUPPORT SERVICES EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1993 (32 years ago) |
Date of dissolution: | 30 Nov 2019 |
Entity Number: | 1699100 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 PARK AVENUE, MANHASSET, NY, United States, 11030 |
Principal Address: | 19 PARK AVE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGENT SUPPORT SERVICES EAST, INC. | DOS Process Agent | 19 PARK AVENUE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JAY SCHEINER | Chief Executive Officer | 19 PARK AVE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-03 | 2011-12-20 | Address | 295 NORTHERN BOULEVARD, SUITE 203, GREAT NECK, NY, 11021, 4701, USA (Type of address: Principal Executive Office) |
1999-03-03 | 2011-12-20 | Address | 295 NORTHERN BLVD., SUITE 203, GREAT NECK, NY, 11021, 4701, USA (Type of address: Chief Executive Officer) |
1999-03-03 | 2013-02-07 | Address | 295 NORTHERN BOULEVARD, SUITE 203, GREAT NECK, NY, 11021, 4701, USA (Type of address: Service of Process) |
1997-02-25 | 1999-03-03 | Address | 14 NORTHGATE RD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
1994-05-06 | 1999-03-03 | Address | 14 NORTHGATE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122000515 | 2019-11-22 | CERTIFICATE OF MERGER | 2019-11-30 |
190211061512 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170203007214 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150202007827 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130207006747 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State