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
Name | Role | Address |
---|---|---|
CARLOS J RAMIREZ | DOS Process Agent | 1351 PARK AVE 1B, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
CARLOS J RAMIREZ | Chief Executive Officer | 1351 PARK AVE 1B, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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