Search icon

AGENT SUPPORT SERVICES EAST, INC.

Company Details

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

DOS Process Agent

Name Role Address
AGENT SUPPORT SERVICES EAST, INC. DOS Process Agent 19 PARK AVENUE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JAY SCHEINER Chief Executive Officer 19 PARK AVE, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
113145138
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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