-
Home Page
›
-
Counties
›
-
Nassau
›
-
78233
›
-
ANALYTICAL SURVEYS, INC.
Company Details
Name: |
ANALYTICAL SURVEYS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Aug 2002 (23 years ago)
|
Entity Number: |
2804479 |
ZIP code: |
78233
|
County: |
Nassau |
Place of Formation: |
Colorado |
Address: |
11900 CROWNPOINT DR, STE 1100, SAN ANTONIO, TX, United States, 78233 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
11900 CROWNPOINT DR, STE 1100, SAN ANTONIO, TX, United States, 78233
|
Chief Executive Officer
Name |
Role |
Address |
WAYNE FUQUAY
|
Chief Executive Officer
|
11900 CROWNPOINT DR, STE 1100, SAN ANTONIO, TX, United States, 78233
|
History
Start date |
End date |
Type |
Value |
2003-04-04
|
2004-09-09
|
Address
|
SUITE 100, 11900 CROWNPOINT DRIVE, SAN ANTONIO, TX, 78233, USA (Type of address: Service of Process)
|
2002-08-23
|
2003-04-04
|
Address
|
SUITE 870, 11595 NORTH MERIDIAN STREET, CARMEL, IN, 46032, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
040909002181
|
2004-09-09
|
BIENNIAL STATEMENT
|
2004-08-01
|
030404000106
|
2003-04-04
|
CERTIFICATE OF CHANGE
|
2003-04-04
|
020823000669
|
2002-08-23
|
APPLICATION OF AUTHORITY
|
2002-08-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0602692
|
Securities, Commodities, Exchange
|
2006-04-06
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2006-04-06
|
Termination Date |
2008-12-01
|
Date Issue Joined |
2006-05-31
|
Section |
0078
|
Status |
Terminated
|
Parties
Name |
ANALYTICAL SURVEYS, INC.
|
Role |
Plaintiff
|
|
Name |
TONGA PARTNERS, L.P.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State