Name: | ASTEC AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1982 (43 years ago) |
Date of dissolution: | 06 Dec 2004 |
Entity Number: | 763112 |
ZIP code: | 63136 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 8000 W. FLORISSANT, ST. LOUIS, MO, United States, 63136 |
Principal Address: | 5810 VAN ALLEN WAY, CARLSBAD, CA, United States, 92008 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAY GELDMACHER | Chief Executive Officer | 5810 VAN ALLEN WAY, CARLSBAD, CA, United States, 92008 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8000 W. FLORISSANT, ST. LOUIS, MO, United States, 63136 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2004-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2004-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-05-31 | 2000-05-12 | Address | 6339 PASEO DEL LAGO, CARLSBAD, CA, 92009, 1309, USA (Type of address: Principal Executive Office) |
1996-05-31 | 2000-05-12 | Address | 6339 PASEO DEL LAGO, CARLSBAD, CA, 92009, 1309, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1996-05-31 | Address | 401 JONES ROAD, OCEANSIDE, CA, 92054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041206000210 | 2004-12-06 | SURRENDER OF AUTHORITY | 2004-12-06 |
040504002800 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
000512002535 | 2000-05-12 | BIENNIAL STATEMENT | 2000-04-01 |
991012000253 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980508002090 | 1998-05-08 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State