Search icon

ACCOUNTING SOLUTIONS HOLDING COMPANY, INC.

Company Details

Name: ACCOUNTING SOLUTIONS HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1999 (25 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2449019
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 410 17TH STREET, DENVER, CO, United States, 80202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN J BAUERS Chief Executive Officer 88 CENTENNIAL AVE, PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
2003-06-23 2004-05-05 Address 88 CENTENNIAL AVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2003-06-23 2004-05-05 Address 88 CENTENNIAL AVE, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office)
2003-06-23 2004-01-23 Address 225 WEST 34TH ST, STE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
1999-12-13 2004-01-23 Address 225 WEST 34TH ST, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
1999-12-13 2003-06-23 Address 225 WEST 34TH ST, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2139019 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
040505002616 2004-05-05 BIENNIAL STATEMENT 2003-12-01
040123000524 2004-01-23 CERTIFICATE OF CHANGE 2004-01-23
030623002345 2003-06-23 BIENNIAL STATEMENT 2001-12-01
000301000689 2000-03-01 CERTIFICATE OF AMENDMENT 2000-03-01
991213000502 1999-12-13 APPLICATION OF AUTHORITY 1999-12-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State