Name: | GROUND PENETRATING RADAR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 05 Feb 2018 |
Entity Number: | 3696053 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7540 NEW WEST RD., TOLEDO, OH, United States, 43617 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW J. ASTON | Chief Executive Officer | 7540 NEW WEST RD., TOLEDO, OH, United States, 43617 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-03 | 2016-07-05 | Address | 6800 W CENTRAL AVE, STE E-1, TOLEDO, OH, 43617, USA (Type of address: Chief Executive Officer) |
2014-07-03 | 2016-07-05 | Address | 6800 W CENTRAL AVE, STE E-1, TOLEDO, OH, 43617, USA (Type of address: Principal Executive Office) |
2011-06-16 | 2015-10-14 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-06-16 | 2015-10-14 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-07-29 | 2014-07-03 | Address | 8534 W CENTRAL AVE, SYRACUSE, NY, 43560, USA (Type of address: Principal Executive Office) |
2010-07-29 | 2014-07-03 | Address | 5018 KIPPIS COURT, SYRACUSE, NY, 43560, USA (Type of address: Chief Executive Officer) |
2008-07-15 | 2011-06-16 | Address | 8534 WEST CENTRAL AVENUE, SYLVANIA, OH, 43560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180205000523 | 2018-02-05 | CERTIFICATE OF TERMINATION | 2018-02-05 |
160705007466 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
151014000820 | 2015-10-14 | CERTIFICATE OF CHANGE | 2015-10-14 |
140703006198 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
110616000646 | 2011-06-16 | CERTIFICATE OF CHANGE | 2011-06-16 |
100729002743 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080715000071 | 2008-07-15 | APPLICATION OF AUTHORITY | 2008-07-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State