ASSEMBLY PROCESS CO., INC.

Name: | ASSEMBLY PROCESS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1967 (58 years ago) |
Date of dissolution: | 10 Feb 2010 |
Entity Number: | 209245 |
ZIP code: | 11357 |
County: | Kings |
Place of Formation: | New York |
Address: | 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M ORTIZ | DOS Process Agent | 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ROBERT M ORTIZ | Chief Executive Officer | 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-02 | 2005-05-27 | Address | 6-44 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2005-05-27 | Address | 6-44 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2005-05-27 | Address | 6-44 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1967-04-20 | 1993-03-02 | Address | 705 FOURTH AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100210000390 | 2010-02-10 | CERTIFICATE OF DISSOLUTION | 2010-02-10 |
070411003012 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050527002402 | 2005-05-27 | BIENNIAL STATEMENT | 2005-04-01 |
030325002273 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010612002253 | 2001-06-12 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State