Name: | ASTM NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2019 (6 years ago) |
Entity Number: | 5555541 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | ASTM NORTH AMERICA INC. |
Address: | 421 EAST ROUTE 59, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LARSEN | Chief Executive Officer | 421 EAST ROUTE 59, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
ASTM NORTH AMERICA INC. | DOS Process Agent | 421 EAST ROUTE 59, NANUET, NY, United States, 10954 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-21 | 2023-05-21 | Address | 421 EAST ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2023-05-21 | 2023-05-21 | Address | 1 BLUE HILL PLAZA, 16TH FLOOR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2021-12-23 | 2023-05-21 | Address | 1 BLUE HILL PLAZA, 16TH FLOOR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2021-12-23 | 2023-05-21 | Address | 1 BLUE HILL PLAZA, 16TH FLOOR, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2021-05-26 | 2021-12-23 | Address | 1 BLUE HILL PLAZA, 16TH FLOOR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230521000623 | 2023-05-21 | BIENNIAL STATEMENT | 2023-05-01 |
211223000785 | 2021-12-23 | CERTIFICATE OF AMENDMENT | 2021-12-23 |
210526060277 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190520000225 | 2019-05-20 | APPLICATION OF AUTHORITY | 2019-05-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State