Name: | A-SON'S CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2010 (15 years ago) |
Entity Number: | 3969498 |
ZIP code: | 47302 |
County: | New York |
Place of Formation: | Indiana |
Address: | 3100 S TILLOTSON AVE, MUNCIE, IN, United States, 47302 |
Name | Role | Address |
---|---|---|
NATHAN VANNATTER | Chief Executive Officer | 3100 S TILLOTSON AVE, MUNCIE, IN, United States, 47302 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-09 | 2016-07-14 | Address | 1301 E RIGGIN RD, MUNCIE, IN, 47303, USA (Type of address: Chief Executive Officer) |
2012-07-09 | 2016-07-14 | Address | 1301 E RIGGIN RD, MUNCIE, IN, 47303, USA (Type of address: Principal Executive Office) |
2010-07-06 | 2018-04-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-06 | 2018-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180613000100 | 2018-06-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-06-13 |
180430000500 | 2018-04-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-05-30 |
160714006130 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
140703006093 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120709006557 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100706000002 | 2010-07-06 | APPLICATION OF AUTHORITY | 2010-07-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State