AESYNT INCORPORATED

Name: | AESYNT INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1997 (28 years ago) |
Authority Date: | 06 Jun 1997 (28 years ago) |
Last Annual Report: | 22 Apr 2019 (6 years ago) |
Organization Number: | 0434103 |
Principal Office: | 590 EAST MIDDLEFIELD ROAD, ATTN TAX DEPARTMENT, MOUNTAIN VIEW, CA 94043 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Dan S. Johnson | Secretary |
Name | Role |
---|---|
Peter J. Kuipers | Director |
Dan S. Johnson | Director |
Name | Role |
---|---|
Peter J. Kuipers | Treasurer |
Name | Role |
---|---|
Randall A. Lipps | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
MCKESSON AUTOMATION INC. | Old Name |
MCKESSON AUTOMATED HEALTHCARE, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-06-04 |
Registered Agent name/address change | 2019-11-08 |
Annual Report | 2019-04-22 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-30 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2000004961 | Special Authority Goods & Svcs | 2020-01-01 | 2020-01-15 | 164039.79 | |||||||
|
Sources: Kentucky Secretary of State