Search icon

AMERICA'S SPECIAL SECURITY & INVESTIGATIVE SERVICE TEAM, INC.

Company Details

Name: AMERICA'S SPECIAL SECURITY & INVESTIGATIVE SERVICE TEAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1993 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1700776
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 101 W 29TH ST, NEW YORK, NY, United States, 10001
Principal Address: 101 WEST 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 W 29TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSPEH J MAZZILLI Chief Executive Officer 101 W 29TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-02-09 2001-02-20 Address 101 W 29TH ST, NEW YORK, NY, 11364, USA (Type of address: Principal Executive Office)
1994-05-12 1999-02-09 Address 101 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-05-12 1999-02-09 Address 101 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-02-08 1999-02-09 Address 101 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1528859 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010220002230 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990209002170 1999-02-09 BIENNIAL STATEMENT 1998-02-01
970501002464 1997-05-01 BIENNIAL STATEMENT 1997-02-01
951011002002 1995-10-11 BIENNIAL STATEMENT 1995-02-01
940512002101 1994-05-12 BIENNIAL STATEMENT 1994-02-01
930208000117 1993-02-08 CERTIFICATE OF INCORPORATION 1993-02-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State