Name: | ARCHER A. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1952 (72 years ago) |
Date of dissolution: | 02 Oct 2017 |
Entity Number: | 85550 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1230 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 1230 HEMPSTEAD TURNPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1230 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
CHARLES R TORSIELLO | Chief Executive Officer | 1230 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
1952-12-05 | 2015-05-26 | Address | 93-03 SUTPHIN BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171002000375 | 2017-10-02 | CERTIFICATE OF DISSOLUTION | 2017-10-02 |
151230002024 | 2015-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
150526000492 | 2015-05-26 | CERTIFICATE OF CHANGE | 2015-05-26 |
B053441-2 | 1983-12-28 | ASSUMED NAME CORP INITIAL FILING | 1983-12-28 |
A164325-3 | 1974-06-21 | CERTIFICATE OF AMENDMENT | 1974-06-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State