Search icon

AUTOMATED ANALYST SERVICE INC.

Company Details

Name: AUTOMATED ANALYST SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1982 (43 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 788055
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 6 COURTNEY DRIVE, NEW CITY, NY, United States, 10956
Address: 12 SAM LAW DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SAM LAW DRIVE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
NATHAN MIRE Chief Executive Officer 6 COURTNEY DRIVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1982-08-17 1993-09-23 Address 12 SAM LAW DR., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1691931 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000816002305 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980812002359 1998-08-12 BIENNIAL STATEMENT 1998-08-01
960924002192 1996-09-24 BIENNIAL STATEMENT 1996-08-01
930923002123 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930316003007 1993-03-16 BIENNIAL STATEMENT 1992-08-01
A895271-4 1982-08-17 CERTIFICATE OF INCORPORATION 1982-08-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State