Name: | ASLAN CONTROL TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1991 (34 years ago) |
Entity Number: | 1567680 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 22 SARAH LN, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR MICHAEL B HALE | Chief Executive Officer | 22 SARAH LN, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 SARAH LN, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-24 | 2025-04-18 | Address | 22 SARAH LN, HOPEWELL JUNCTION, NY, 12533, 5806, USA (Type of address: Chief Executive Officer) |
2001-08-24 | 2025-04-18 | Address | 22 SARAH LN, HOPEWELL JUNCTION, NY, 12533, 5806, USA (Type of address: Service of Process) |
1993-03-25 | 2001-08-24 | Address | 12 SARAH LANE, HOPEWELL JUNCTION, NY, 12533, 5806, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2001-08-24 | Address | 12 SARAH LANE, HOPEWELL JUNCTION, NY, 12533, 5806, USA (Type of address: Principal Executive Office) |
1991-08-09 | 2001-08-24 | Address | 12 SARAH LANE, HOPEWELL JUCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418001704 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
170822006099 | 2017-08-22 | BIENNIAL STATEMENT | 2017-08-01 |
130808006296 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110824002572 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090817003142 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State