ADVANCED ENVIRONMENTAL SERVICES, INC.

Name: | ADVANCED ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1979 (46 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 540751 |
ZIP code: | 14304 |
County: | Erie |
Place of Formation: | New York |
Address: | W JOSEPH MCDOUGALL, 2186 LIBERTY DR, NIAGARA FALLS, NY, United States, 14304 |
Principal Address: | 2186 LIBERTY DR, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
W JOSEPH MCDOUGALL | Chief Executive Officer | 2186 LIBERTY DR, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | W JOSEPH MCDOUGALL, 2186 LIBERTY DR, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-26 | 1999-07-02 | Address | 43 COURT ST, RM 210, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170104089 | 2017-01-04 | ASSUMED NAME LLC INITIAL FILING | 2017-01-04 |
DP-1636748 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990702002061 | 1999-07-02 | BIENNIAL STATEMENT | 1999-02-01 |
B446572-2 | 1987-01-15 | CERTIFICATE OF AMENDMENT | 1987-01-15 |
B405967-3 | 1986-09-26 | CERTIFICATE OF AMENDMENT | 1986-09-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State