Name: | ASTEC UNDERGROUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2006 (19 years ago) |
Date of dissolution: | 12 Jun 2018 |
Entity Number: | 3367466 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Principal Address: | 9600 CORPORATE PARK DRIVE, LOUDON, TN, United States, 37774 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AARON HARMON | Chief Executive Officer | 9600 CORPORATE PARK DRIVE, LOUDON, TN, United States, 37774 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-07 | 2014-05-14 | Address | 9600 CORPORATE PARK DRIVE, LOUDON, TN, 37774, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2012-10-10 | Address | 875 AVE OF AMERICAS, SUITE #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-09-09 | 2012-05-07 | Address | 9600 CORPORATE PARK DRIVE, LOUDON, TN, 37774, USA (Type of address: Chief Executive Officer) |
2008-05-29 | 2010-09-09 | Address | 9600 CORPORATE PK DRIVE, LOUDON, TN, 37774, USA (Type of address: Chief Executive Officer) |
2008-05-29 | 2010-09-09 | Address | 9600 CORPORATATE PK DRIVE, LOUDON, TN, 37774, USA (Type of address: Principal Executive Office) |
2006-05-25 | 2012-06-12 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-05-25 | 2010-09-09 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92684 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92683 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180612000192 | 2018-06-12 | CERTIFICATE OF TERMINATION | 2018-06-12 |
160512006708 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140514006448 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
121010000692 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
120612000752 | 2012-06-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-12 |
120507006848 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100909002097 | 2010-09-09 | BIENNIAL STATEMENT | 2010-05-01 |
080529002897 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State