Search icon

A.I.S. OF MASSACHUSETTS

Company Details

Name: A.I.S. OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2803812
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: A.I.S., INC.
Fictitious Name: A.I.S. OF MASSACHUSETTS
Principal Address: 540 HAWTHORN ST., NORTH DARTMOUTH, MA, United States, 02747
Address: C/O CT CORPORATION, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ARVIDAS POSHKUS Chief Executive Officer 234 CONVERSE ROAD,, MARION, MA, United States, 02738

DOS Process Agent

Name Role Address
A.I.S., INC. DOS Process Agent C/O CT CORPORATION, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 234 CONVERSE ROAD,, MARION, MA, 02738, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 540 HAWTHRORN ST., NORTH DARTMOUTH, MA, 02747, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-08-01 Address 540 HAWTHRORN ST., NORTH DARTMOUTH, MA, 02747, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-14 2020-11-04 Address 14 BARNABAS ROAD, P.O. BOX 1009, MARION, MA, 02738, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801042403 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220802001376 2022-08-02 BIENNIAL STATEMENT 2022-08-01
201104061398 2020-11-04 BIENNIAL STATEMENT 2020-08-01
SR-35760 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180810006120 2018-08-10 BIENNIAL STATEMENT 2018-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State