Name: | AZTEC ABSTRACT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1999 (26 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 2382341 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 371 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 371 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
BONNIE LAZIER | Chief Executive Officer | 50 JASMINE DRIVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-01 | 2011-06-03 | Address | 50 JASMIN DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2007-05-11 | 2009-05-01 | Address | 7 COUNTRY CLUB DR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2007-05-11 | Address | 608 INGRASSIA RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2009-05-01 | Address | 367-371 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2009-05-01 | Address | 367-371 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1999-05-25 | 2003-06-10 | Address | 609 INGRASSIA ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245585 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110603002600 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090501002181 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070511002972 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050816002816 | 2005-08-16 | BIENNIAL STATEMENT | 2005-05-01 |
030610002202 | 2003-06-10 | BIENNIAL STATEMENT | 2003-05-01 |
990525000837 | 1999-05-25 | CERTIFICATE OF INCORPORATION | 1999-05-25 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State