Search icon

ASSEMBLY SYSTEMS, INC.

Company Details

Name: ASSEMBLY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 701209
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, United States, 10019
Principal Address: 57-13 49TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTELLE KEMACH Chief Executive Officer 57-13 49TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
C/O FELDMAN & TROUP, P.C. DOS Process Agent 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-04-23 1996-10-28 Address 115 EAST 9TH STREET, P.O. BOX 1034, NEW YORK, NY, 10276, USA (Type of address: Service of Process)
1981-05-21 1993-04-23 Address 115 E. 9TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099504 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010525002286 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990520002213 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970603002074 1997-06-03 BIENNIAL STATEMENT 1997-05-01
961028000405 1996-10-28 CERTIFICATE OF CHANGE 1996-10-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-02
Type:
Complaint
Address:
57-13 49TH STREET, MASPETH, NY, 11378
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State