Search icon

ASYNC CORPORATION

Company Details

Name: ASYNC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1989 (36 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1380693
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1992-09-28 1995-06-27 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-09-28 1995-06-27 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-08-30 1992-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-08-30 1992-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467064 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
950627000623 1995-06-27 CERTIFICATE OF CHANGE 1995-06-27
920928000215 1992-09-28 CERTIFICATE OF CHANGE 1992-09-28
C050275-5 1989-08-30 APPLICATION OF AUTHORITY 1989-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9202790 Civil Rights Employment 1992-04-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-17
Termination Date 1993-01-29
Date Issue Joined 1992-05-28
Pretrial Conference Date 1992-10-02
Section 0623

Parties

Name EEOC
Role Plaintiff
Name ASYNC CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State