Name: | THE AUSTIN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1916 (109 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2165 |
ZIP code: | 44114 |
County: | New York |
Place of Formation: | Ohio |
Address: | C/O CT CORPORATION SYSTEM, 1300 EAST NINTH STREET, CLEVELAND, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE AUSTIN COMPANY / TA COMPANY | DOS Process Agent | C/O CT CORPORATION SYSTEM, 1300 EAST NINTH STREET, CLEVELAND, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
M GLENN HOBRATSCHK | Chief Executive Officer | PO BOX 450, RANCHOS DE TAOS, NM, United States, 87557 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-25 | 2011-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-04-25 | 2011-05-05 | Address | 6095 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Principal Executive Office) |
2002-04-25 | 2011-05-05 | Address | 6095 PARKLAND BLVD., CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
1999-09-24 | 2002-04-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-04-26 | 2002-04-25 | Address | 3650 MAYFIELD ROAD, CLEVELAND HEIGHTS, OH, 44121, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138255 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
110505002660 | 2011-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
040518002569 | 2004-05-18 | BIENNIAL STATEMENT | 2004-04-01 |
020425002108 | 2002-04-25 | BIENNIAL STATEMENT | 2002-04-01 |
000516002629 | 2000-05-16 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State