Name: | ADVANCED AUTOMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1982 (43 years ago) |
Date of dissolution: | 27 Apr 2009 |
Entity Number: | 762132 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 3290, 60 PARKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN E CHASE | DOS Process Agent | PO BOX 3290, 60 PARKWOOD BLVD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
ELLEN E CHASE | Chief Executive Officer | 60 PARKWOOD BLBD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2006-04-14 | Address | PO BOX 3290, 60 PARKWOOD BLVD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 1998-04-14 | Address | PO BOX 3290, 60 PARKWOOD BLVD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 1998-04-14 | Address | PO BOX 3290, 60 PARKWOOD BLVD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1995-03-15 | 1998-04-14 | Address | PO BOX 3290, 60 PARKWOOD BLVD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1982-04-06 | 1995-03-15 | Address | P. O. BOX 3101, 6 LEWIS AVE., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090427000080 | 2009-04-27 | CERTIFICATE OF DISSOLUTION | 2009-04-27 |
060414002589 | 2006-04-14 | AMENDMENT TO BIENNIAL STATEMENT | 2006-04-01 |
040414002916 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020401002486 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
000412002280 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State