ADVANCED ELASTOMER SYSTEMS, INC.

Name: | ADVANCED ELASTOMER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1990 (35 years ago) |
Date of dissolution: | 04 May 2009 |
Entity Number: | 1486277 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 388 S MAIN ST, AKRON, OH, United States, 44311 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T M STEDMAN | Chief Executive Officer | 388 S MAIN ST, AKRON, OH, United States, 44311 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-02 | 2008-10-16 | Address | 388 S MAIN ST, AKRON, OH, 44311, 1065, USA (Type of address: Chief Executive Officer) |
2002-11-22 | 2006-11-02 | Address | 388 S MAIN ST, AKRON, OH, 44311, 1065, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2002-11-22 | Address | 388 S MAIN ST, AKRON, OH, 44311, 1059, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2002-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 2002-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090504000731 | 2009-05-04 | CERTIFICATE OF TERMINATION | 2009-05-04 |
081016002281 | 2008-10-16 | BIENNIAL STATEMENT | 2008-11-01 |
061102002970 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
041229002278 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
021122002564 | 2002-11-22 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State