AMERICAN READING SYSTEMS, INC.

Name: | AMERICAN READING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1984 (41 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 922895 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 10 PIERMONT AVENUE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 PIERMONT AVENUE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
JOSEPH SCLAFANI | Chief Executive Officer | 10 PIERMONT AVENUE, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-12 | 1993-02-19 | Address | 10 PIERMONT AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1690688 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980603002142 | 1998-06-03 | BIENNIAL STATEMENT | 1998-06-01 |
960620002571 | 1996-06-20 | BIENNIAL STATEMENT | 1996-06-01 |
930927002040 | 1993-09-27 | BIENNIAL STATEMENT | 1993-06-01 |
930219002380 | 1993-02-19 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State