Entity Number 2182043
Status Inactive
NameAST SOFTWARE
CountyOrange
Date of registration 19 Sep 1997 (27 years ago) 19 Sep 1997
Date of dissolution 26 Nov 2018 26 Nov 2018
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationNew Jersey
Foreign Legal NameAPPLIED SYSTEMS TECHNOLOGY, INC.
Fictitious NameAST SOFTWARE
Address P.O. BOX 518, CORNWALL-ON-HUDSON, NY, United States, 12520
Address ZIP code 12520
Principal Address 2640 RT. 9W, CORNWALL, NY, United States, 12518
Principal Address ZIP code 12518
THE CORPORATION
DOS Process Agent
P.O. BOX 518, CORNWALL-ON-HUDSON, NY, United States, 12520
DAVID REISS
Agent
15 WASHINGTON STREET, CORNWALL-ON-HUDSON, NY, 12520
DAVID W. REISS
Chief Executive Officer
2640 RT. 9W, CORNWALL, NY, United States, 12518
2001-09-25
2018-11-26
Address
2640 RT. 9W, CORNWALL, NY, 12518, 1381, USA (Type of address: Service of Process)
1999-10-28
2001-09-25
Address
2570 RT 9W, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1999-10-28
2001-09-25
Address
2570 RT 9W, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1999-10-28
2001-09-25
Address
2570 RT 9W, CORNWALL, NY, 00000, USA (Type of address: Service of Process)
1997-09-19
1999-10-28
Address
15 WASHINGTON STREET, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)
181126000319
2018-11-26
SURRENDER OF AUTHORITY
2018-11-26
131010002279
2013-10-10
BIENNIAL STATEMENT
2013-09-01
110914002612
2011-09-14
BIENNIAL STATEMENT
2011-09-01
090923002227
2009-09-23
BIENNIAL STATEMENT
2009-09-01
071002002262
2007-10-02
BIENNIAL STATEMENT
2007-09-01
051104002903
2005-11-04
BIENNIAL STATEMENT
2005-09-01
030904002316
2003-09-04
BIENNIAL STATEMENT
2003-09-01
010925002817
2001-09-25
BIENNIAL STATEMENT
2001-09-01
991028002039
1999-10-28
BIENNIAL STATEMENT
1999-09-01
970919000149
1997-09-19
APPLICATION OF AUTHORITY
1997-09-19
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts