Search icon

ASTI TRANSPORTATION SYSTEMS, INC.

Company Details

Name: ASTI TRANSPORTATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 2008 (16 years ago)
Date of dissolution: 22 Oct 2024
Entity Number: 3757074
ZIP code: 16664
County: New York
Place of Formation: Delaware
Address: 3912 Brumbaugh Road, New Enterprise, PA, United States, 16664
Principal Address: 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, United States, 16664

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3912 Brumbaugh Road, New Enterprise, PA, United States, 16664

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PAUL I DETWILER III Chief Executive Officer 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, United States, 16664

History

Start date End date Type Value
2025-01-24 2024-12-02 Address 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
2025-01-24 2024-12-02 Address 3912 Brumbaugh Road, New Enterprise, PA, 16664, USA (Type of address: Service of Process)
2025-01-24 2025-01-24 Address 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-01-24 Address 3912 Brumbaugh Road, 3912 Brumbaugh Road, New Enterprise, PA, 16664, USA (Type of address: Service of Process)
2023-03-09 2023-03-09 Address 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-01-24 Address 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-12-02 Address 3912 Brumbaugh Road, 3912 Brumbaugh Road, New Enterprise, PA, 16664, USA (Type of address: Service of Process)
2023-03-09 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-09 2024-12-02 Address 3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202002999 2024-12-02 BIENNIAL STATEMENT 2024-12-02
250124002715 2024-10-22 SURRENDER OF AUTHORITY 2024-10-22
230309003664 2023-03-09 BIENNIAL STATEMENT 2022-12-01
201228060178 2020-12-28 BIENNIAL STATEMENT 2020-12-01
SR-51354 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190109060993 2019-01-09 BIENNIAL STATEMENT 2018-12-01
180307006010 2018-03-07 BIENNIAL STATEMENT 2016-12-01
121210006724 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110107002899 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081230000029 2008-12-30 APPLICATION OF AUTHORITY 2008-12-30

Date of last update: 10 Mar 2025

Sources: New York Secretary of State