A+ TECHNOLOGY SOLUTIONS, INC.

Name: | A+ TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1997 (28 years ago) |
Entity Number: | 2150939 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1490 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ANTAR | Chief Executive Officer | 1490 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1490 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-29 | 2012-12-27 | Address | 4177 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2003-05-29 | Address | 4177 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2012-12-27 | Address | 4177 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2001-06-18 | 2005-03-28 | Address | 4177 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1997-06-06 | 2001-06-18 | Address | 4150-G MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121227002102 | 2012-12-27 | BIENNIAL STATEMENT | 2011-06-01 |
050328000597 | 2005-03-28 | CERTIFICATE OF CHANGE | 2005-03-28 |
030529002007 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
010618002265 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
970606000540 | 1997-06-06 | CERTIFICATE OF INCORPORATION | 1997-06-06 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State