Search icon

AMERICA SCIENCE TEAM NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICA SCIENCE TEAM NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2003 (22 years ago)
Entity Number: 2896803
ZIP code: 23112
County: New York
Place of Formation: Virginia
Address: SIU MING HONG, 13635 GENITO ROAD, MIDLOTHIAN, VA, United States, 23112
Principal Address: 117 EAST 30TH STREET, NEW YORK, NY, United States, 10016

Agent

Name Role Address
RON SMITH Agent 117 EAST 30TH ST, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
SIU MING HONG Chief Executive Officer 13635 GENITO ROAD, MIDLOTHIAN, VA, United States, 23112

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIU MING HONG, 13635 GENITO ROAD, MIDLOTHIAN, VA, United States, 23112

Unique Entity ID

CAGE Code:
44SB8
UEI Expiration Date:
2018-03-02

Business Information

Doing Business As:
AMERISCI NEW YORK
Activation Date:
2017-03-02
Initial Registration Date:
2005-09-14

Commercial and government entity program

CAGE number:
44SB8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-01-13
SAM Expiration:
2022-01-13

Contact Information

POC:
BARRY BROWDER
Corporate URL:
http://www.amerisci.com

History

Start date End date Type Value
2009-04-01 2011-05-09 Address SIU MING HONG CEO, 13635 GENITO RD, MIDLOTHIAN, VA, 23112, USA (Type of address: Service of Process)
2007-04-27 2011-05-09 Address 13635 GENITO RD, MIDLOTHIAN, VA, 23112, USA (Type of address: Chief Executive Officer)
2007-04-27 2011-05-09 Address 117 E 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-04-21 2009-04-01 Address SIU MING HING CEO, 13635 GENITO RD, MIDLOTHIAN, VA, 23112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060453 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190418060117 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170404006843 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006380 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130502006079 2013-05-02 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State