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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL MCLAUGHLIN | Chief Executive Officer | PO BOX 1000, FLANDERS, NJ, United States, 07836 |
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) |
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