AWS SCIENTIFIC INC.

Name: | AWS SCIENTIFIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1983 (42 years ago) |
Date of dissolution: | 15 Nov 2019 |
Entity Number: | 874600 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 463 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Principal Address: | 463 NEW KARNER ROAD, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE H BAILEY | Chief Executive Officer | 463 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 463 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-30 | 2009-10-21 | Address | 255 FULLER RD, STE 274, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2004-01-30 | 2009-10-21 | Address | 255 FULLER RD, STE 274, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2009-10-21 | Address | 255 FULLER RD, STE 274, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2004-01-30 | Address | 251 FULLER ROAD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2004-01-30 | Address | 251 FULLER ROAD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191115000554 | 2019-11-15 | CERTIFICATE OF DISSOLUTION | 2019-11-15 |
091021002613 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
060112002028 | 2006-01-12 | BIENNIAL STATEMENT | 2005-10-01 |
040130002450 | 2004-01-30 | BIENNIAL STATEMENT | 2003-10-01 |
011005002402 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State