Search icon

ACCOUNTING SYSTEMS INC.

Headquarter

Company Details

Name: ACCOUNTING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2726067
ZIP code: 07410
County: Queens
Place of Formation: New York
Address: 16-22 SPLIT ROCK ROAD, FAIRLAWN, NJ, United States, 07410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16-22 SPLIT ROCK ROAD, FAIRLAWN, NJ, United States, 07410

Chief Executive Officer

Name Role Address
RAVI MARINGANTI Chief Executive Officer 16-22 SPLIT ROCK ROAD, FAIRLAWN, NJ, United States, 07410

Links between entities

Type:
Headquarter of
Company Number:
890700
State:
MISSISSIPPI

History

Start date End date Type Value
2007-11-02 2009-07-28 Address 16-22 SPLIT ROCK ROAD, FAIRLAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
2007-11-02 2009-07-28 Address 16-22 SPLIT ROCK ROAD, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process)
2004-07-02 2007-11-02 Address 6930 62ND ST., #3L, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2004-07-02 2007-11-02 Address 45 W. 34TH ST., #1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-07-02 2007-11-02 Address 45 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1780388 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090728002947 2009-07-28 BIENNIAL STATEMENT 2008-01-01
071102002873 2007-11-02 BIENNIAL STATEMENT 2006-01-01
040702002461 2004-07-02 BIENNIAL STATEMENT 2004-01-01
020131000685 2002-01-31 CERTIFICATE OF INCORPORATION 2002-01-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State