Name: | AMERICAN CHASSIS POOL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1993 (31 years ago) |
Date of dissolution: | 30 Oct 2008 |
Entity Number: | 1780035 |
ZIP code: | 07114 |
County: | Kings |
Place of Formation: | New York |
Address: | 138 MARSH ST, PORT NEWARK, NJ, United States, 07114 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 MARSH ST, PORT NEWARK, NJ, United States, 07114 |
Name | Role | Address |
---|---|---|
KEITH CATUCCI | Chief Executive Officer | 506 WATERMELON HILL RD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-21 | 2006-01-19 | Address | C/O NORMAN INGRER, 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1993-12-15 | 2000-08-21 | Address | 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081030000576 | 2008-10-30 | CERTIFICATE OF DISSOLUTION | 2008-10-30 |
060119002766 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
020318002714 | 2002-03-18 | BIENNIAL STATEMENT | 2001-12-01 |
000821002127 | 2000-08-21 | BIENNIAL STATEMENT | 1999-12-01 |
931215000376 | 1993-12-15 | CERTIFICATE OF INCORPORATION | 1993-12-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State