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
Name | Role | Address |
---|---|---|
MICHAEL B HALE | Chief Executive Officer | 22 SARAH LANE, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 SARAH LANE, HOPEWELL JUNCTION, NY, United States, 12533 |
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) |
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