Search icon

ASLAN COMMUNICATIONS, INC.

Headquarter

Company Details

Name: ASLAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162486
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 22 SARAH LANE, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B HALE Chief Executive Officer 22 SARAH LANE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SARAH LANE, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
F04000005420
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141803475
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-02 2025-04-21 Address 22 SARAH LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2003-07-14 2008-07-02 Address 777 OLD SAW MILL RIVER RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2001-07-05 2025-04-21 Address 22 SARAH LANE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1999-07-29 2008-07-02 Address 777 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1999-07-29 2003-07-14 Address 777 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421003697 2025-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-15
130711006395 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110822002391 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090701002011 2009-07-01 BIENNIAL STATEMENT 2009-07-01
080702002557 2008-07-02 BIENNIAL STATEMENT 2007-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State