Search icon

AMERICAN SERVICE BUREAU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SERVICE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1979 (46 years ago)
Entity Number: 552728
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1415 KELLUM PL, STE 209, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 KELLUM PL, STE 209, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ANTHONY P MARCHESI Chief Executive Officer 1415 KELLUM PL, STE 209, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-25 2001-04-18 Address 1415 KELLUM PLACE, STE. 209, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-04-25 2001-04-18 Address 1415 KELLUM PLACE, STE. 209, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1997-04-25 2001-04-18 Address 1415 KELLUM PLACE, STE. 209, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1994-07-14 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-8983 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20180416079 2018-04-16 ASSUMED NAME CORP INITIAL FILING 2018-04-16
170406007336 2017-04-06 BIENNIAL STATEMENT 2017-04-01
130426006083 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110427003195 2011-04-27 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State