Search icon

AUGUST TECHNOLOGY CORPORATION

Branch

Company Details

Name: AUGUST TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2000 (25 years ago)
Date of dissolution: 21 Feb 2014
Branch of: AUGUST TECHNOLOGY CORPORATION, Minnesota (Company Number de3122e3-8bd4-e011-a886-001ec94ffe7f)
Entity Number: 2521425
ZIP code: 10011
County: New York
Place of Formation: Minnesota
Principal Address: PO BOX 1000 / 1 RUDOLPH RD, FLANDERS, NJ, United States, 07836
Address: 111 EIGHT AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHT AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL MCLAUGHLIN Chief Executive Officer PO BOX 1000, FLANDERS, NJ, United States, 07836

History

Start date End date Type Value
2006-08-17 2014-02-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-17 2014-02-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-12 2006-08-17 Address 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-11-16 2006-06-12 Address ATTN: STANLEY D. PIEKOS, 4900 W 78TH ST, BLOOMINGTON, MN, 55435, USA (Type of address: Principal Executive Office)
2002-07-16 2006-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140221000542 2014-02-21 SURRENDER OF AUTHORITY 2014-02-21
120724002188 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100630002879 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080618002364 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060817000292 2006-08-17 CERTIFICATE OF CHANGE 2006-08-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State