ADVANCED CONSERVATION SYSTEMS, INC.

Name: | ADVANCED CONSERVATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1981 (44 years ago) |
Date of dissolution: | 19 Oct 2021 |
Entity Number: | 678730 |
ZIP code: | 29576 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 221 LOW COUNTRY LOOP, MURRELLS INLET, SC, United States, 29576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER J DELEMO | Chief Executive Officer | 221 LOW COUNTRY LOOP, MURRELLS INLET, SC, United States, 29576 |
Name | Role | Address |
---|---|---|
ALEXANDER J DELEMO | DOS Process Agent | 221 LOW COUNTRY LOOP, MURRELLS INLET, SC, United States, 29576 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-13 | 2022-04-24 | Address | 221 LOW COUNTRY LOOP, MURRELLS INLET, SC, 29576, 7047, USA (Type of address: Chief Executive Officer) |
2017-03-13 | 2022-04-24 | Address | 221 LOW COUNTRY LOOP, MURRELLS INLET, SC, 29576, USA (Type of address: Service of Process) |
1995-06-12 | 2017-03-13 | Address | 195 DALLAS STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1995-06-12 | 2017-03-13 | Address | 195 DALLAS STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2017-03-13 | Address | 195 DALLAS STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220424000344 | 2021-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-19 |
210211060111 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190520060056 | 2019-05-20 | BIENNIAL STATEMENT | 2019-02-01 |
170313006467 | 2017-03-13 | BIENNIAL STATEMENT | 2017-02-01 |
150213006232 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State