Name: | ADVANCED CONSTRUCTION TECHNIQUES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3281707 |
ZIP code: | LOG-1JO |
County: | Sullivan |
Place of Formation: | Canada |
Address: | 3935 LLOYDTOWN AURORA RD, KETTLEBY, ONTARIO, Canada, LOG-1JO |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN HOWE | Chief Executive Officer | 3935 LLOYDTOWN AURORA RD, KETTLERY, ONTARIO, Canada, L0G-1J0 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-16 | 2011-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-16 | 2011-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2090957 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110726000359 | 2011-07-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-07-26 |
110519000384 | 2011-05-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-06-18 |
080123002445 | 2008-01-23 | BIENNIAL STATEMENT | 2007-11-01 |
051116000343 | 2005-11-16 | APPLICATION OF AUTHORITY | 2005-11-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State