Search icon

ACCESS SERVICES INTERNATIONAL CORP.

Company Details

Name: ACCESS SERVICES INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1993 (32 years ago)
Date of dissolution: 21 Nov 2006
Entity Number: 1752891
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 10 STEWART PL, STE 5GW, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALFREDO M RIVAS Chief Executive Officer 10 STEWART PL, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 STEWART PL, STE 5GW, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1995-09-13 2001-08-13 Address 10 STEWART PLACE #5GW, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1995-09-13 2001-08-13 Address 10 STEWART PLACE, SUITE #5GW, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1995-09-13 2001-08-13 Address 10 STEWART PLACE, SUITE #5GW, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1993-08-27 1996-05-30 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1993-08-27 1995-09-13 Address 10 STEWART PLACE, #5GW, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061121001014 2006-11-21 CERTIFICATE OF DISSOLUTION 2006-11-21
051024002845 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030813002674 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010813002204 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990920002188 1999-09-20 BIENNIAL STATEMENT 1999-08-01
970815002354 1997-08-15 BIENNIAL STATEMENT 1997-08-01
960530000441 1996-05-30 CERTIFICATE OF CHANGE 1996-05-30
950913002129 1995-09-13 BIENNIAL STATEMENT 1995-08-01
930827000428 1993-08-27 CERTIFICATE OF INCORPORATION 1993-08-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State