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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 W 29TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSPEH J MAZZILLI | Chief Executive Officer | 101 W 29TH ST, NEW YORK, NY, United States, 10001 |
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) |
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