APPLIED GIS, INC.

Name: | APPLIED GIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1993 (32 years ago) |
Date of dissolution: | 03 Apr 2007 |
Entity Number: | 1707820 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 137 JAY STREET, SCHENECTADY, NY, United States, 12305 |
Principal Address: | 137 JAY ST, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 JAY STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
KATHLEEN FISHER | Agent | 250 GREGG ROAD, SCHENECTADY, NY, 12306 |
Name | Role | Address |
---|---|---|
AUSTIN FISHER | Chief Executive Officer | 137 JAY ST, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-14 | 2001-04-02 | Address | 301 NOTT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
1997-03-14 | 2001-04-02 | Address | 301 NOTT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1997-03-14 | 2000-02-18 | Address | 301 NOTT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1994-08-26 | 1997-03-14 | Address | 250 GREGG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1994-04-13 | 1997-03-14 | Address | 4 LARKIN DRIVE, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070403000407 | 2007-04-03 | CERTIFICATE OF DISSOLUTION | 2007-04-03 |
051013000571 | 2005-10-13 | CERTIFICATE OF AMENDMENT | 2005-10-13 |
051013000864 | 2005-10-13 | CERTIFICATE OF AMENDMENT | 2005-10-13 |
050413002207 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030306002012 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State