Name: | ADDICTION ASSESSMENT CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1995 (30 years ago) |
Date of dissolution: | 07 Jan 2003 |
Entity Number: | 1884273 |
ZIP code: | 11724 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 SEAWARD CT, COLD SPRING HARBOR, NY, United States, 11724 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADDICTION ASSESSMENT CENTER INC., FLORIDA | F97000001890 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 SEAWARD CT, COLD SPRING HARBOR, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
AGOP RUSTEMOGLU | Chief Executive Officer | 3 SEAWARD CT, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-12 | 1997-03-24 | Address | 3 SEAWARD COURT, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030107000151 | 2003-01-07 | CERTIFICATE OF DISSOLUTION | 2003-01-07 |
990122002332 | 1999-01-22 | BIENNIAL STATEMENT | 1999-01-01 |
970324002594 | 1997-03-24 | BIENNIAL STATEMENT | 1997-01-01 |
950112000090 | 1995-01-12 | CERTIFICATE OF INCORPORATION | 1995-01-12 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State