Search icon

AUSTENAL, INC.

Branch

Company Details

Name: AUSTENAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1998 (27 years ago)
Date of dissolution: 31 Aug 2015
Branch of: AUSTENAL, INC., Illinois (Company Number CORP_58958352)
Entity Number: 2295546
ZIP code: 12207
County: Queens
Place of Formation: Illinois
Principal Address: 570 W. COLLEGE AVE, C/O LEGAL, YORK, PA, United States, 17405
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRET W WISE Chief Executive Officer 221 W PHILADELPHIA STREET, YORK, PA, United States, 17401

History

Start date End date Type Value
2004-11-30 2008-10-14 Address 570 W. COLLEGE AVE, YORK, PA, 17405, USA (Type of address: Chief Executive Officer)
2002-10-07 2004-11-30 Address 4101 W 51ST ST, CHICAGO, IL, 60632, 4287, USA (Type of address: Chief Executive Officer)
2002-10-07 2004-11-30 Address 570 W COLLEGE AVE, YORK, PA, 17404, USA (Type of address: Principal Executive Office)
2001-01-08 2002-10-07 Address 4101 W 51ST ST, CHICAGO, IL, 60632, 4287, USA (Type of address: Chief Executive Officer)
2001-01-08 2002-10-07 Address 5101 S KEELER AVE, CHICAGO, IL, 60632, 4287, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150831000592 2015-08-31 CERTIFICATE OF TERMINATION 2015-08-31
100111000681 2010-01-11 CERTIFICATE OF CHANGE 2010-01-11
081014002322 2008-10-14 BIENNIAL STATEMENT 2008-09-01
041130002282 2004-11-30 BIENNIAL STATEMENT 2004-09-01
021007002289 2002-10-07 BIENNIAL STATEMENT 2002-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State