ACCELERATED INFORMATION SYSTEMS INC
Headquarter
Name: | ACCELERATED INFORMATION SYSTEMS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2005 (20 years ago) |
Entity Number: | 3171318 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Accelerated Information Systems is an award-winning professional services firm focused on solving content management and workflow challenges. We specialize in Laserfiche Enterprise Content Management software, Records Management, electronic forms, web forms, workflow, business process automation, FileFacets Content Analytics, Content Conversion, Migration, and Artsyl docAlpha document processing and data extraction. |
Address: | 68 South Service Road, Suite 100, Melville, NY, United States, 11747 |
Contact Details
Website http://aisww.com
Phone +1 516-822-4466
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACCELERATED INFORMATION SYSTEMS INC | DOS Process Agent | 68 South Service Road, Suite 100, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ZAHEER MASTER | Chief Executive Officer | 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 122A NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-28 | 2025-04-28 | Address | 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-04-28 | Address | 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-04-28 | Address | 122A NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428003747 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230314000992 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210929002207 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
090316002436 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
080428000372 | 2008-04-28 | CERTIFICATE OF AMENDMENT | 2008-04-28 |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: New York Secretary of State