Search icon

THE OHIO ANDERSONS TECHNOLOGIES

Company Details

Name: THE OHIO ANDERSONS TECHNOLOGIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2000 (24 years ago)
Date of dissolution: 23 Apr 2009
Entity Number: 2545178
ZIP code: 10001
County: New York
Place of Formation: Michigan
Foreign Legal Name: THE ANDERSONS TECHNOLOGIES, INC.
Fictitious Name: THE OHIO ANDERSONS TECHNOLOGIES
Principal Address: 480 W DUSSEL DRIVE, MAUMEE, OH, United States, 43537
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS L. WAGGONER Chief Executive Officer 480 W. DUSSEL DR., P.O. BOX 119, MAUMEE, OH, United States, 43537

History

Start date End date Type Value
2005-08-01 2006-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-04 2006-08-21 Address PO BOX 119, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer)
2000-08-23 2005-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-23 2005-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090423000527 2009-04-23 CERTIFICATE OF TERMINATION 2009-04-23
060821003125 2006-08-21 BIENNIAL STATEMENT 2006-08-01
050801001394 2005-08-01 CERTIFICATE OF CHANGE 2005-08-01
040922002582 2004-09-22 BIENNIAL STATEMENT 2004-08-01
021004002297 2002-10-04 BIENNIAL STATEMENT 2002-08-01
000823000118 2000-08-23 APPLICATION OF AUTHORITY 2000-08-23

Date of last update: 06 Feb 2025

Sources: New York Secretary of State