Search icon

INDUSTRIAL AUTOMATION TECHNIQUES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL AUTOMATION TECHNIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1983 (42 years ago)
Date of dissolution: 19 Sep 2013
Entity Number: 850397
ZIP code: 10990
County: Rockland
Place of Formation: New York
Address: 15 PARADISE LN, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD TELLER DOS Process Agent 15 PARADISE LN, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
EDWARD TELLER Chief Executive Officer 15 PARADISE LN, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2006-01-11 2011-08-02 Address 41 THE KNOLLS, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2006-01-11 2011-08-02 Address 41 THE KNOLLS, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2006-01-11 2011-08-02 Address 41 THE KNOLLS, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2001-07-11 2006-01-11 Address 42 WILLOW TREE ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-01-25 2006-01-11 Address 42 WILLOW TREE RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130919000856 2013-09-19 CERTIFICATE OF DISSOLUTION 2013-09-19
130606006340 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110802002893 2011-08-02 BIENNIAL STATEMENT 2011-06-01
090827002439 2009-08-27 BIENNIAL STATEMENT 2009-06-01
070615002645 2007-06-15 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State