Search icon

APPLICATION SOFTWARE CONSULTANTS, INC.

Company Details

Name: APPLICATION SOFTWARE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 856921
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: PO BOX 1054, NEW PALTZ, NY, United States, 12561
Principal Address: 20 TURTLE ROCK, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG BRANDOW Chief Executive Officer PO BOX 1054, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1054, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
1997-07-02 2011-09-01 Address 211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1997-07-02 2011-09-01 Address 211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1995-04-28 1997-07-02 Address 211 MAIN STREET, PO BOX 1054, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1995-04-28 1997-07-02 Address 211 MAIN STREET, PO BOX 1054, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1983-07-22 1995-04-28 Address 21 NORTH CHESTNUT ST., NEW PLATZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113583 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110901002670 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090817002063 2009-08-17 BIENNIAL STATEMENT 2009-07-01
070723002675 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050822002273 2005-08-22 BIENNIAL STATEMENT 2005-07-01
030715002334 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010627002686 2001-06-27 BIENNIAL STATEMENT 2001-07-01
970702002165 1997-07-02 BIENNIAL STATEMENT 1997-07-01
950428002312 1995-04-28 BIENNIAL STATEMENT 1993-07-01
B004002-6 1983-07-22 CERTIFICATE OF INCORPORATION 1983-07-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State