ASURION TECHNOLOGY SERVICES, INC.

Name: | ASURION TECHNOLOGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2009 (16 years ago) |
Entity Number: | 3795979 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty St., New York, NY, United States, 10005 |
Principal Address: | 300 SOUTH WACKER DR, STE 1350, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
ROGER DETTER | Chief Executive Officer | 160 BOVET ROAD STE 402, SAN MATEO, CA, United States, 94402 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 160 BOVET ROAD STE 402, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-04-11 | Address | 28 Liberty St., New York, NY, 10005, USA (Type of address: Service of Process) |
2023-04-11 | 2023-04-11 | Address | 160 BOVET ROAD STE 402, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-04-11 | Address | 160 BOVET ROAD STE 402, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2023-04-11 | Address | 648 GRASSMERE PARK, STE 100, NASHVILLE, TN, 37211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411001459 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
230411000187 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210405060139 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190412060284 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
SR-101248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State