Search icon

AMERICAN UNDULATOR INC.

Company Details

Name: AMERICAN UNDULATOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3860104
ZIP code: 14882
County: Tompkins
Place of Formation: New York
Address: 126 RIDGE ROAD, LANSING, NY, United States, 14882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 RIDGE ROAD, LANSING, NY, United States, 14882

Chief Executive Officer

Name Role Address
ALEX DEYHIM Chief Executive Officer 126 RIDGE ROAD, LANSING, NY, United States, 14882

Filings

Filing Number Date Filed Type Effective Date
DP-2164913 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131011006951 2013-10-11 BIENNIAL STATEMENT 2013-09-01
111003002085 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090924000748 2009-09-24 CERTIFICATE OF INCORPORATION 2009-09-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DESC0002714 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2009-09-28 2009-12-07 NEW SBIR PHASE I 2009; TITLE: SUPERCONDUCTING HELICAL UNDULATOR FOR INTERNATIONAL LINEAR COLLIDER; PI: ALEXANDER MIKHAILICHENKO
Recipient AMERICAN UNDULATOR
Recipient Name Raw AMERICAN UNDULATOR
Recipient UEI NPLJYXSKJFB1
Recipient DUNS 828611090
Recipient Address 909 TRIPHAMMER RD, ITHACA, TOMPKINS, NEW YORK, 14850-2508
Obligated Amount 93577.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State