Name: | AMERICAN STANDARD LINEAR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1968 (57 years ago) |
Date of dissolution: | 23 Jun 1994 |
Entity Number: | 228746 |
ZIP code: | 13730 |
County: | Tioga |
Place of Formation: | New York |
Address: | LONG HILL ROAD, AFTON, NY, United States, 13730 |
Shares Details
Shares issued 5000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD D. CHURCH | Chief Executive Officer | P.O. BOX 110, AFTON, NY, United States, 13730 |
Name | Role | Address |
---|---|---|
RICHARD D. CHURCH | DOS Process Agent | LONG HILL ROAD, AFTON, NY, United States, 13730 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1993-10-19 | Address | LONG HILL ROAD, AFTON, NY, 13730, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-10-19 | Address | LONG HILL ROAD, AFTON, NY, 13730, USA (Type of address: Service of Process) |
1968-10-03 | 1992-10-26 | Address | R. D. 1, CANDOR, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C288246-2 | 2000-05-05 | ASSUMED NAME CORP INITIAL FILING | 2000-05-05 |
940623000316 | 1994-06-23 | CERTIFICATE OF DISSOLUTION | 1994-06-23 |
931019002041 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921026002010 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
708799-3 | 1968-10-03 | CERTIFICATE OF INCORPORATION | 1968-10-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State