Name: | ACCUSONIC TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1997 (27 years ago) |
Date of dissolution: | 09 Apr 2003 |
Entity Number: | 2183846 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 25 BERNARD E ST JEAN, EAST FALMOUTH, MA, United States, 02536 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM G GARLAND | Chief Executive Officer | C/O ADS CORPORATION, 5030 BRADFORD DR BLDG 1, HUNTSVILLE, AL, United States, 02536 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2002-11-25 | Address | C/O ADS CORPORATION, SUITE 210, 5030 BRADFORD BLVD BUILDING 1, HUNTSVILLE, AL, 35805, USA (Type of address: Chief Executive Officer) |
1997-09-25 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-09-25 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030409000189 | 2003-04-09 | CERTIFICATE OF TERMINATION | 2003-04-09 |
021125002332 | 2002-11-25 | BIENNIAL STATEMENT | 2001-09-01 |
991115002007 | 1999-11-15 | BIENNIAL STATEMENT | 1999-09-01 |
991109000015 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
970925000073 | 1997-09-25 | APPLICATION OF AUTHORITY | 1997-09-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State