Search icon

AMINO ACID SOLUTIONS, INC.

Company Details

Name: AMINO ACID SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (20 years ago)
Entity Number: 3093039
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 11 EAST 44TH STREET, 19 FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 11 E 44TH ST, 19TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
EILENBERG, KRAUSE & PAUL LLP DOS Process Agent 11 EAST 44TH STREET, 19 FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DANIEL JAVITT Chief Executive Officer EILENBERG, KRAUSE & PAUL LLP, 11 E 44TH ST/19TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-10-11 2008-08-01 Address C/O EILENBERG & KRAUSE LLP, 11 E 42ND ST/17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-10-11 2008-08-01 Address 11 E 44TH ST, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-10-11 2008-08-01 Address 11 EAST 44TH STREET, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-08-20 2006-10-11 Address 11 EAST 44TH STREET, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102000369 2018-11-02 ANNULMENT OF DISSOLUTION 2018-11-02
DP-1793138 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080801002629 2008-08-01 BIENNIAL STATEMENT 2008-08-01
061011002914 2006-10-11 BIENNIAL STATEMENT 2006-08-01
040820000263 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State