Search icon

AESYNT INCORPORATED

Company Details

Name: AESYNT INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1996 (29 years ago)
Date of dissolution: 13 Feb 2023
Entity Number: 2066609
ZIP code: 95054
County: New York
Place of Formation: Pennsylvania
Address: 80 STATE STREET, SANTA CLARA, CA, United States, 95054
Principal Address: 2625 AUGUSTINE DRIVE, SUITE 301, MOUNTAIN VIEW, CA, United States, 94043

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, SANTA CLARA, CA, United States, 95054

Chief Executive Officer

Name Role Address
JOSEPH B. SPEARS Chief Executive Officer 590 E. MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, United States, 94043

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 590 E. MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-06-21 Address 590 E. MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2019-11-26 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-26 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230621002702 2023-02-13 CERTIFICATE OF TERMINATION 2023-02-13
220920001337 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200901060680 2020-09-01 BIENNIAL STATEMENT 2020-09-01
191126001113 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
SR-24497 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State