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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 SAM LAW DRIVE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
NATHAN MIRE | Chief Executive Officer | 6 COURTNEY DRIVE, NEW CITY, NY, United States, 10956 |
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) |
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