AUTOMATIC MAIL SERVICES, INC.

Name: | AUTOMATIC MAIL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1971 (54 years ago) |
Entity Number: | 309213 |
ZIP code: | 11710 |
County: | New York |
Place of Formation: | New York |
Address: | 1921 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Principal Address: | 2511 HUNTER POINT AVE 2ND FLR, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIKE & PIKE PC | DOS Process Agent | 1921 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
MICHAEL WASKOVER | Chief Executive Officer | 2511 HUNTER POINT AVE 2ND FLR, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 2511 HUNTER POINT AVE 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2013-12-20 | 2025-05-08 | Address | 1921 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2013-12-20 | 2025-05-08 | Address | 2511 HUNTER POINT AVE 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-02-12 | 2013-12-20 | Address | 45-01 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2010-02-12 | 2013-12-20 | Address | 45-01 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001405 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
131220002118 | 2013-12-20 | BIENNIAL STATEMENT | 2013-06-01 |
110615003298 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
100212002870 | 2010-02-12 | BIENNIAL STATEMENT | 2009-06-01 |
20051129020 | 2005-11-29 | ASSUMED NAME LLC INITIAL FILING | 2005-11-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State