AST ACCOUNTING TEMPS, INC.

Name: | AST ACCOUNTING TEMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2009292 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 301 EAST 79TH ST, APT 19P, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN EIERMAN | Chief Executive Officer | 301 EAST 79TH ST, APT. 19P, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
STEPHEN EIERMAN | DOS Process Agent | 301 EAST 79TH ST, APT 19P, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-15 | 2006-04-10 | Address | 370 LEXINGTON AVE, STE 2114, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-03-15 | 2006-04-10 | Address | 370 LEXINGTON AVE, STE 2114, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-03-15 | 2006-04-10 | Address | 370 LEXINGTON AVE, STE 2114, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-03-27 | 2002-03-15 | Address | 370 LEXINGTON AVE, STE 1804, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2002-03-15 | Address | 370 LEXINGTON AVE, STE 1804, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110904 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080328002001 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060410002084 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
040322002361 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020315002437 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State