Name: | ASK CONTACTLESS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 19 Oct 2009 |
Entity Number: | 3022853 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5101 LINDBLADE DRIVE, CULVER CITY, CA, United States, 90230 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THIERRY BURGESS ( PRESIDENT & SECRETARY ) | Chief Executive Officer | 5101 LINDBLADE DRIVE, CULVER CITY, CA, United States, 90230 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-27 | 2008-03-13 | Address | 848 CHEMIN DES RASTINES, ANTIBES, 06600, FRA (Type of address: Chief Executive Officer) |
2006-04-27 | 2008-03-13 | Address | 185 ALEWIFE BROOK PARKWAY, #410, CAMBRIDGE, MA, 02138, USA (Type of address: Principal Executive Office) |
2004-03-08 | 2006-04-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091019000673 | 2009-10-19 | CERTIFICATE OF TERMINATION | 2009-10-19 |
080313003305 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060427002768 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
040308000105 | 2004-03-08 | APPLICATION OF AUTHORITY | 2004-03-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State