Search icon

ASSEMBLY PROCESS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ROBERT M ORTIZ DOS Process Agent 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ROBERT M ORTIZ Chief Executive Officer 6-44 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State