Name: | AMERICAN SERVICE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2873554 |
ZIP code: | 77406 |
County: | Orange |
Place of Formation: | New York |
Address: | 7818 DOVER LN, RICHMOND, TX, United States, 77406 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7818 DOVER LN, RICHMOND, TX, United States, 77406 |
Name | Role | Address |
---|---|---|
SONDRA NILSON | Chief Executive Officer | 7818 DOVER LN, RICHMOND, TX, United States, 77406 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-17 | 2009-07-22 | Address | 219 CLOVE RD, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer) |
2005-05-17 | 2009-07-22 | Address | 219 CLOVE RD, SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office) |
2005-05-17 | 2009-07-22 | Address | 219 CLOVE RD, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
2003-02-24 | 2005-05-17 | Address | 219 CLOVE RD., SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2148245 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110511003260 | 2011-05-11 | BIENNIAL STATEMENT | 2011-02-01 |
090722002745 | 2009-07-22 | BIENNIAL STATEMENT | 2009-02-01 |
090714000528 | 2009-07-14 | CERTIFICATE OF AMENDMENT | 2009-07-14 |
070606002397 | 2007-06-06 | BIENNIAL STATEMENT | 2007-02-01 |
050517002475 | 2005-05-17 | BIENNIAL STATEMENT | 2005-02-01 |
030224000564 | 2003-02-24 | CERTIFICATE OF INCORPORATION | 2003-02-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State