Search icon

AST RESEARCH, INC.

Company Details

Name: AST RESEARCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1987 (38 years ago)
Date of dissolution: 19 Jul 2001
Entity Number: 1191090
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 3 NIDDEN, IRVINE, CA, United States, 92612
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KWANG HO KIM Chief Executive Officer 209-DONG 407 HO, BANPO 4 CHA, HANSIN KONGYOUNG APT 70, SEOUL, Republic of Korea (South Korea)

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1993-04-22 1997-08-12 Address SILICON SYSTEMS, INC, 14351 MYFORD ROAD, TUSTIN, CA, 92680, USA (Type of address: Chief Executive Officer)
1993-04-22 1997-08-12 Address SAFI U QURESHEY, 16215 ALTON PARKWAY, IRVINE, CA, 92718, USA (Type of address: Principal Executive Office)
1987-07-31 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-07-31 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010719000693 2001-07-19 CERTIFICATE OF TERMINATION 2001-07-19
991012000250 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
970812002385 1997-08-12 BIENNIAL STATEMENT 1997-07-01
930922003548 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930422002854 1993-04-22 BIENNIAL STATEMENT 1992-07-01
B528105-4 1987-07-31 APPLICATION OF AUTHORITY 1987-07-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State