Name: | ASSOCIATED DATA PROCESSING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2111596 |
ZIP code: | 08753 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 LEXINGTON AVENUE, TOMS RIVER, NJ, United States, 08753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH A. KLEMM, PRESIDENT | Chief Executive Officer | AAOSICATES DATA PROCESSING CO., 1 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 LEXINGTON AVENUE, TOMS RIVER, NJ, United States, 08753 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-10 | 1999-04-12 | Address | ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1530011 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990412002906 | 1999-04-12 | BIENNIAL STATEMENT | 1999-02-01 |
970210000858 | 1997-02-10 | CERTIFICATE OF INCORPORATION | 1997-02-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State