Search icon

AGENT SUPPORT SERVICES, INC.

Company Details

Name: AGENT SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1977 (48 years ago)
Date of dissolution: 30 Nov 2019
Entity Number: 453531
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE / SUITE 1910, SUITE 1910, NEW YORK, NY, United States, 10016
Principal Address: 99 PARK AVENUE / SUITE 1910, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL J. KAUFMAN Chief Executive Officer 99 PARK AVENUE / SUITE 1910, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SAMUEL J. KAUFMAN DOS Process Agent 99 PARK AVENUE / SUITE 1910, SUITE 1910, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133017392
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-12 2019-11-01 Address 99 PARK AVENUE / SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-03-12 2019-11-01 Address 99 PARK AVENUE / SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-03-12 2019-11-01 Address 99 PARK AVENUE / SUITE 1100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1977-11-01 2007-03-12 Address 510 E. 77TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191122000517 2019-11-22 CERTIFICATE OF MERGER 2019-11-30
191101061346 2019-11-01 BIENNIAL STATEMENT 2019-11-01
20170216008 2017-02-16 ASSUMED NAME CORP INITIAL FILING 2017-02-16
131106006799 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111114003053 2011-11-14 BIENNIAL STATEMENT 2011-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State