Name: | AFTERMARKET SERVICE ORGANIZATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2005 (20 years ago) |
Entity Number: | 3179762 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BENJAMIN KOVOVITZ | Chief Executive Officer | 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-04-27 | 2019-10-29 | Address | 100 CROSSWAY PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2007-04-27 | 2019-10-29 | Address | 100 CROSSWAY PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2007-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029002018 | 2019-10-29 | BIENNIAL STATEMENT | 2019-03-01 |
SR-40906 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40907 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090306002832 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070427002694 | 2007-04-27 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State