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
Name | Role | Address |
---|---|---|
EILENBERG, KRAUSE & PAUL LLP | DOS Process Agent | 11 EAST 44TH STREET, 19 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DANIEL JAVITT | Chief Executive Officer | EILENBERG, KRAUSE & PAUL LLP, 11 E 44TH ST/19TH FL, NEW YORK, NY, United States, 10017 |
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) |
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