Search icon

ASSENTIS TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSENTIS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2009 (16 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 3804969
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 100 PARK AVENUE, #1600, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 PARK AVENUE, #1600, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JAMES BROWN Chief Executive Officer 100 PARK AVENUE #1600, #1600, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-04-02 2023-04-02 Address 100 PARK AVENUE #1600, #1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-04-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2020-02-18 2021-06-01 Address 100 PARK AVENUE, SUITE 1600, #1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-04-02 2020-02-18 Address 100 PARK AVE, #1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-04-02 2023-04-02 Address 100 PARK AVENUE, #1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230402000389 2023-03-31 SURRENDER OF AUTHORITY 2023-03-31
210722001493 2021-07-22 BIENNIAL STATEMENT 2021-07-22
210601000853 2021-06-01 CERTIFICATE OF CHANGE 2021-06-01
200218060261 2020-02-18 BIENNIAL STATEMENT 2019-04-01
170410006170 2017-04-10 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State