Search icon

AYS ASSOC. INC.

Company Details

Name: AYS ASSOC. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2002 (23 years ago)
Entity Number: 2757006
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: PO BOX 1176, MONSEY, NY, United States, 11211
Principal Address: 50 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AYS ASSOC. INC. DOS Process Agent PO BOX 1176, MONSEY, NY, United States, 11211

Chief Executive Officer

Name Role Address
MINDEL KUBITCHEK Chief Executive Officer 50 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2020-01-29 2021-01-15 Address 50 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2020-01-29 2021-01-15 Address 50 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-08-07 2020-01-29 Address C/O LIEBERMAN, 8 FILMORE COURT, UNIT 101, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2005-04-06 2020-01-29 Address 8 FILMORE COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2005-04-06 2020-01-29 Address 8 FILMORE COURT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2005-04-06 2006-08-07 Address C/O LIEBERMAN, 8 FILMORE COURT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2002-04-19 2005-04-06 Address 90 ROSS ST., #3C, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060222 2021-01-15 BIENNIAL STATEMENT 2020-04-01
200129060435 2020-01-29 BIENNIAL STATEMENT 2018-04-01
060807002608 2006-08-07 BIENNIAL STATEMENT 2006-04-01
050406002506 2005-04-06 BIENNIAL STATEMENT 2004-04-01
020419000549 2002-04-19 CERTIFICATE OF INCORPORATION 2002-04-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State