Search icon

AMERICAN CHASSIS POOL SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 MARSH ST, PORT NEWARK, NJ, United States, 07114

Chief Executive Officer

Name Role Address
KEITH CATUCCI Chief Executive Officer 506 WATERMELON HILL RD, MAHOPAC, NY, United States, 10541

History

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)

Filings

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