ARCHIVESONE
Branch
| Name: | ARCHIVESONE |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 17 Apr 2000 (25 years ago) |
| Date of dissolution: | 30 Jun 2004 |
| Branch of: | ARCHIVESONE, Connecticut (Company Number 0260862) |
| Entity Number: | 2499545 |
| ZIP code: | 06708 |
| County: | Nassau |
| Place of Formation: | Connecticut |
| Foreign Legal Name: | ARCHIVES MANAGEMENT, INC. |
| Fictitious Name: | ARCHIVESONE |
| Address: | 515 WATERTOWN AVE, 2ND FLOOR, WATERBURY, CT, United States, 06708 |
| Name | Role | Address |
|---|---|---|
| A.J. WASSERSTEIN | Chief Executive Officer | 515 WATERTOWN AVE, 2ND FLOOR, WATERBURY, CT, United States, 06708 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 515 WATERTOWN AVE, 2ND FLOOR, WATERBURY, CT, United States, 06708 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2002-04-08 | 2004-04-21 | Address | 200 COMMERCIAL ST, WATERTOWN, CT, 06795, 3309, USA (Type of address: Chief Executive Officer) |
| 2002-04-08 | 2004-04-21 | Address | 200 COMMERCIAL ST, WATERTOWN, CT, 06795, 3309, USA (Type of address: Principal Executive Office) |
| 2002-04-08 | 2004-04-21 | Address | 200 COMMERCIAL ST, WATERTOWN, CT, 06795, 3309, USA (Type of address: Service of Process) |
| 2000-04-17 | 2002-04-08 | Address | 200 COMMERCIAL STREET, WATERTOWN, CT, 06795, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1733177 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
| 040421002562 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
| 020408002806 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
| 000417000210 | 2000-04-17 | APPLICATION OF AUTHORITY | 2000-04-17 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State