APPLIED SCIENCES GROUP, INC.

Name: | APPLIED SCIENCES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1993 (33 years ago) |
Entity Number: | 1702652 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 4455 GENESEE ST, SUITE 103, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE DUTTON | Chief Executive Officer | 4455 GENESEE ST, SUITE 103, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4455 GENESEE ST, SUITE 103, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-27 | 2018-05-11 | Address | 4455 GENESEE STREET, SUITE 103, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1994-05-04 | 2018-05-11 | Address | 1190 MARYVALE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer) |
1994-05-04 | 2018-05-11 | Address | 1190 MARYVALE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office) |
1994-05-04 | 2018-02-27 | Address | 1190 MARYVALE DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
1993-02-12 | 1994-05-04 | Address | 202 LAURELTON DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180511002013 | 2018-05-11 | BIENNIAL STATEMENT | 2017-02-01 |
180227000633 | 2018-02-27 | CERTIFICATE OF CHANGE | 2018-02-27 |
990208002175 | 1999-02-08 | BIENNIAL STATEMENT | 1999-02-01 |
970325002476 | 1997-03-25 | BIENNIAL STATEMENT | 1997-02-01 |
940504002136 | 1994-05-04 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State