AMERICAN SECURITY SHREDDING CORP.

Name: | AMERICAN SECURITY SHREDDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1938741 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2789 KING STREET, OCEANSIDE, NY, United States, 11572 |
Contact Details
Phone +1 516-766-2997
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2789 KING STREET, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
STEVEN SCHLAKE | Chief Executive Officer | 2789 KING STREET, OCEANSIDE, NY, United States, 11572 |
Number | Type | Date | Description |
---|---|---|---|
BIC-4319 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-4319 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-13 | 1998-05-11 | Address | 2789 KING STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1417007 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990726002316 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
980511002612 | 1998-05-11 | BIENNIAL STATEMENT | 1997-07-01 |
950713000152 | 1995-07-13 | CERTIFICATE OF INCORPORATION | 1995-07-13 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215932 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-26 | 250 | 2018-07-11 | General Prohibitions |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State