Search icon

CONSUMERS APPLIED TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER P. LUNING Chief Executive Officer 762 W LANCASTER AVE, BRYN MAWR, PA, United States, 19010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 762 W. LANCASTER AVENUE N, BRYN MAWR, PA, United States, 19010

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State