CONSUMERS APPLIED TECHNOLOGIES, INC.

Name: | CONSUMERS APPLIED TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1987 (38 years ago) |
Date of dissolution: | 06 Dec 2013 |
Entity Number: | 1196008 |
ZIP code: | 19010 |
County: | New York |
Place of Formation: | Maine |
Address: | 762 W. LANCASTER AVENUE N, BRYN MAWR, PA, United States, 19010 |
Principal Address: | 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER P. LUNING | Chief Executive Officer | 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 762 W. LANCASTER AVENUE N, BRYN MAWR, PA, United States, 19010 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-02 | 2013-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-09-07 | 2013-08-07 | Address | 762 W LANCASTER AVE, BRYN MAWR, PA, 19010, USA (Type of address: Chief Executive Officer) |
2001-09-07 | 2005-12-02 | Address | 762 W LANCASTER AVE, BRYN MAWR, PA, 19010, USA (Type of address: Service of Process) |
1999-09-23 | 2001-09-07 | Address | 6650 SOUTH AVE, BOARDMAN, OH, 44512, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2001-09-07 | Address | 6650 SOUTH AVE, BOARDMAN, OH, 44512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206000525 | 2013-12-06 | SURRENDER OF AUTHORITY | 2013-12-06 |
130807006871 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
090901002089 | 2009-09-01 | BIENNIAL STATEMENT | 2009-08-01 |
070829002057 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051202000143 | 2005-12-02 | CERTIFICATE OF CHANGE | 2005-12-02 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State