ASI SCANNING, INC.

Name: | ASI SCANNING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3355848 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | Nevada |
Address: | 200 AIRPORT EXECUTIVE PARK, SUITE 213, NANUET, NY, United States, 10954 |
Principal Address: | 400 RELLA BLVD, SUITE 205, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 AIRPORT EXECUTIVE PARK, SUITE 213, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
GORDON S ROSEN | Agent | 200 AIRPORT EXECUTIVE PARK, SUITE 212, NANUET, NY, 10954 |
Name | Role | Address |
---|---|---|
GORDON ROSEN | Chief Executive Officer | 400 RELLA BLVD, SUITE 205, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-01 | 2013-02-26 | Address | 400 RELLA BLVD., SUITE 205, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179109 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
130226000289 | 2013-02-26 | CERTIFICATE OF CHANGE | 2013-02-26 |
120709002608 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100520002352 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080603003230 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State