Name: | THE AUGSBURY ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1978 (47 years ago) |
Date of dissolution: | 17 Sep 2008 |
Entity Number: | 491003 |
ZIP code: | 10169 |
County: | St. Lawrence |
Place of Formation: | Delaware |
Address: | 230 PARK AVENUE, SUITE 1130, NEW YORK, NY, United States, 10169 |
Principal Address: | 2927 INDIGOBUSH WAY, NAPLES, FL, United States, 34105 |
Name | Role | Address |
---|---|---|
FRANK A AUGSBURY | Chief Executive Officer | 2927 INDIGOBUSH WAY, NAPLES, FL, United States, 34105 |
Name | Role | Address |
---|---|---|
C/O ROBERT GOLDIE, SATTERLEE STEPHENS BURKE & BURKE LLP | DOS Process Agent | 230 PARK AVENUE, SUITE 1130, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2008-09-17 | Address | 2927 INDIGOBUSH WAY, NAPLES, FL, 34105, USA (Type of address: Service of Process) |
2004-06-15 | 2006-05-12 | Address | 34 KLONDIKE RD, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
2004-06-15 | 2006-05-12 | Address | 34 KLONDIKE RD, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2006-05-12 | Address | 34 KLONDIKE RD, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office) |
2002-05-08 | 2004-06-15 | Address | 7713 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131108016 | 2013-11-08 | ASSUMED NAME LLC INITIAL FILING | 2013-11-08 |
080917000942 | 2008-09-17 | SURRENDER OF AUTHORITY | 2008-09-17 |
060512002831 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040615002566 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
020508002917 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State