Search icon

APPLIED TECHNOLOGY, INC.

Company Details

Name: APPLIED TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1983 (41 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 868422
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1983-12-07 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-12-07 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1359904 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
B047103-4 1983-12-07 CERTIFICATE OF INCORPORATION 1983-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900562 Other Contract Actions 2009-05-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-05-13
Termination Date 2011-06-24
Date Issue Joined 2009-06-01
Pretrial Conference Date 2010-02-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name APPLIED TECHNOLOGY, INC.
Role Plaintiff
Name J. R. CLANCY, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State