Search icon

ASTERES INC.

Company Details

Name: ASTERES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2017 (8 years ago)
Entity Number: 5156077
ZIP code: 92131
County: Albany
Place of Formation: Delaware
Address: 10650 TREENA ST., STE 105, SAN DIEGO, CA, United States, 92131

DOS Process Agent

Name Role Address
ASTERES INC DOS Process Agent 10650 TREENA ST., STE 105, SAN DIEGO, CA, United States, 92131

Chief Executive Officer

Name Role Address
DAVID J LENNY Chief Executive Officer 10650 TREENA ST., STE 105, SAN DIEGO, CA, United States, 92131

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 4110 SORRENTO VALLEY BLVD STE, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 10650 TREENA ST., STE 105, SAN DIEGO, CA, 92131, USA (Type of address: Chief Executive Officer)
2021-06-17 2023-06-26 Address 4110 SORRENTO VALLEY BLVD STE, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2019-06-06 2021-06-17 Address 4110 SORRENTO VALLEY BLVD, SUITE: B, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2019-06-06 2023-06-26 Address 4110 SORRENTO VALLEY BLVD., STE B, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process)
2017-06-16 2019-06-06 Address 4110 SORRENTO VALLEY BLVD., STE B, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626002887 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210617060578 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190606060700 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170616000530 2017-06-16 APPLICATION OF AUTHORITY 2017-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902245 Other Contract Actions 2019-04-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 473000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-17
Termination Date 2021-04-02
Date Issue Joined 2020-01-06
Section 1332
Sub Section CT
Status Terminated

Parties

Name ASTERES INC.
Role Plaintiff
Name CATHOLIC HEALTH SERVICES OF LO
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State