Name: | NEW YORK AC TECHNOLOGIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 2004 (20 years ago) |
Date of dissolution: | 29 Jun 2021 |
Entity Number: | 3097168 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | AC TECHNOLOGIES, INC. |
Fictitious Name: | NEW YORK AC TECHNOLOGIES |
Principal Address: | 670 DISCOVERY DRIVE, HUNTSVILLE, AL, United States, 35806 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS J. DAVISON | Chief Executive Officer | 670 DISCOVERY DRIVE, HUNTSVILLE, AL, United States, 35806 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-16 | 2021-07-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-07-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-13 | 2021-07-29 | Address | 670 DISCOVERY DRIVE, HUNTSVILLE, AL, 35806, USA (Type of address: Chief Executive Officer) |
2016-09-16 | 2018-09-13 | Address | 670 DISCOVERY DRIVE, HUNTSVILLE, AL, 35806, USA (Type of address: Chief Executive Officer) |
2010-10-05 | 2016-09-16 | Address | 12730 FAIR LAKES CIRCLE, FAIRFAX, VA, 22033, USA (Type of address: Chief Executive Officer) |
2010-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-25 | 2016-09-16 | Address | 12730 FAIRLAKES CIR, FAIRFAX, VA, 22033, USA (Type of address: Principal Executive Office) |
2006-09-25 | 2010-10-05 | Address | 12730 FAIRLAKES CIR, FAIRFAX, VA, 22033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210729000494 | 2021-06-29 | CERTIFICATE OF TERMINATION | 2021-06-29 |
200916060295 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
SR-39667 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39666 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180913006365 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160916002049 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
101005002920 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
101004000886 | 2010-10-04 | CERTIFICATE OF CHANGE | 2010-10-04 |
080929002173 | 2008-09-29 | BIENNIAL STATEMENT | 2008-09-01 |
060925002054 | 2006-09-25 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State