Name: | AMERICA'S SCHOOLHOUSE CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1996 (29 years ago) |
Date of dissolution: | 14 Nov 2024 |
Entity Number: | 2051740 |
ZIP code: | 10005 |
County: | Tompkins |
Place of Formation: | New York |
Principal Address: | 3475 E. Foothill Blvd., Pasadena, CA, United States, 91107 |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. KUCKUK | Chief Executive Officer | 3475 E. FOOTHILL BLVD., PASADENA, CA, United States, 91107 |
Name | Role | Address |
---|---|---|
AMERICA'S SCHOOLHOUSE CONSULTING SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 10 BROWN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-01-24 | Address | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 10 BROWN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-03 | 2025-01-24 | Address | 10 BROWN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-03 | 2025-01-24 | Address | 28 LIBERTY ST., New York, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002059 | 2024-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-14 |
240703003275 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
SR-24307 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24306 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180716006446 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160705008999 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140716006238 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120806002829 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
101022002916 | 2010-10-22 | BIENNIAL STATEMENT | 2010-07-01 |
080708002746 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State