Search icon

AUTOMATED SOLUTION SYSTEMS, INC.

Company Details

Name: AUTOMATED SOLUTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1900456
ZIP code: 10029
County: Queens
Place of Formation: New York
Address: 1351 PARK AVE 1B, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS J RAMIREZ DOS Process Agent 1351 PARK AVE 1B, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
CARLOS J RAMIREZ Chief Executive Officer 1351 PARK AVE 1B, NEW YORK, NY, United States, 10029

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-03-06 1997-04-23 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-03-06 1997-04-08 Address 90-68 179TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1691934 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010404002730 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990319002125 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970423000921 1997-04-23 CERTIFICATE OF CHANGE 1997-04-23
970408002672 1997-04-08 BIENNIAL STATEMENT 1997-03-01
950306000655 1995-03-06 CERTIFICATE OF INCORPORATION 1995-03-06

Date of last update: 04 Jan 2025

Sources: New York Secretary of State