Search icon

ASSEMBLEON AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSEMBLEON AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2001 (24 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 2593024
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1225 OLD ALPHARETTA ROAD, STE 260, ALPHARETTA, GA, United States, 30005
Address: 80 STATE STREET, NEW YORK, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, NEW YORK, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEOPOLD B. A. VAN DE VALL Chief Executive Officer 1225 OLD ALPHARETTA ROAD, STE 260, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2013-01-07 2017-01-09 Address 1225 OLD ALPHARETTA ROAD, STE 260, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2011-05-25 2013-01-07 Address 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810, USA (Type of address: Principal Executive Office)
2011-05-25 2013-01-07 Address 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2009-01-16 2011-05-25 Address C/O PHILIPS ELECTRONICS, 5110 MCGINNIS FERRY ROAD, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2008-08-13 2009-01-16 Address C/O PHILIPS ELECTRONICS, 200 FRANKLIN SQUARE DR, SOMERSET, NJ, 08875, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180625001230 2018-06-25 CERTIFICATE OF TERMINATION 2018-06-25
170109006983 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150108006332 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130107006371 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110525002530 2011-05-25 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State