ASSEMBLEON AMERICA, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, NEW YORK, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEOPOLD B. A. VAN DE VALL | Chief Executive Officer | 1225 OLD ALPHARETTA ROAD, STE 260, ALPHARETTA, GA, United States, 30005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State