Search icon

AZTEC ABSTRACT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
BONNIE LAZIER Chief Executive Officer 50 JASMINE DRIVE, MIDDLETOWN, NY, United States, 10940

History

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)

Filings

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