Name: | AUTOMATED ANSWERING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1973 (52 years ago) |
Entity Number: | 259359 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 1129 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUTOMATED ANSWERING SYSTEMS INC. | DOS Process Agent | 1129 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
TATIANA BOGDANOVICH | Chief Executive Officer | 1129 NORTHERN BLVD, SUITE 402, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-18 | 2021-04-01 | Address | 224 W 30TH STREET, SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-05-18 | 2021-04-01 | Address | 224 W 30TH STREET, SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-05-04 | 2018-05-18 | Address | 875 AVE OF THE AMERICAS, SUITE 2511, NEW YORK, NY, 10001, 3507, USA (Type of address: Chief Executive Officer) |
1999-05-04 | 2018-05-18 | Address | 875 AVE OF THE AMERICAS, SUITE 2511, NEW YORK, NY, 10001, 3507, USA (Type of address: Principal Executive Office) |
1999-05-04 | 2018-05-18 | Address | 875 AVE OF THE AMERICAS, SUITE 2511, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060893 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190514060448 | 2019-05-14 | BIENNIAL STATEMENT | 2019-04-01 |
180518002019 | 2018-05-18 | BIENNIAL STATEMENT | 2017-04-01 |
20051220022 | 2005-12-20 | ASSUMED NAME CORP DISCONTINUANCE | 2005-12-20 |
050601002296 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State