Search icon

AO-IAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AO-IAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1973 (52 years ago)
Date of dissolution: 31 May 2017
Entity Number: 269854
ZIP code: 06511
County: Orange
Place of Formation: New York
Address: 271 WHITNEY AVE, NEW HAVEN, CT, United States, 06511
Principal Address: 63 LYNDEL RD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRENNER, SALTZMAN & WALLMAN, LLP DOS Process Agent 271 WHITNEY AVE, NEW HAVEN, CT, United States, 06511

Chief Executive Officer

Name Role Address
KENNETH H ISCOL Chief Executive Officer 63 LYNDEL RD, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
1999-10-26 2001-10-03 Address 130 BUENA VISTA AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1999-10-26 2001-10-03 Address 130 BUENA VISTA AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1995-08-21 1999-10-26 Address 130 BUENA VISTA AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1995-08-21 1999-10-26 Address LYNDEL ROAD, POUND RIDGE, NY, 00000, USA (Type of address: Principal Executive Office)
1995-08-21 1999-10-26 Address 24 COURTLAND ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170531000643 2017-05-31 CERTIFICATE OF MERGER 2017-05-31
110923002152 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090929002222 2009-09-29 BIENNIAL STATEMENT 2009-09-01
051109002840 2005-11-09 BIENNIAL STATEMENT 2005-09-01
031007002371 2003-10-07 BIENNIAL STATEMENT 2003-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State