Search icon

ASSOCIATED GLOBAL SYSTEMS, INC.

Company Details

Name: ASSOCIATED GLOBAL SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 2001 (24 years ago)
Authority Date: 19 Sep 2001 (24 years ago)
Last Annual Report: 10 Nov 2022 (2 years ago)
Organization Number: 0522747
Principal Office: 3333 NEW HYDE PARK RD, SUITE 207, NEW HYDE PARK, NY 11042
Place of Formation: DELAWARE

Vice President

Name Role
John Rudin Vice President
Scott Richter Vice President
Travis Hutchinson Vice President
Fred Ruffulo Vice President

President

Name Role
Jared Lehnick President

Director

Name Role
David Cadmus Director
Toshiya Abe Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Replacement Cert of Auth 2022-11-10
Annual Report 2022-11-10
Principal Office Address Change 2022-11-10
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-06-22
Annual Report Amendment 2021-06-22
Annual Report 2020-05-07
Annual Report 2019-05-30
Annual Report 2018-06-25
Annual Report 2017-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000102 Other Contract Actions 2010-05-07 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 104000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-05-07
Termination Date 2010-10-19
Section 2814
Sub Section 28
Status Terminated

Parties

Name FRATE, INC.
Role Plaintiff
Name ASSOCIATED GLOBAL SYSTEMS, INC.
Role Defendant

Sources: Kentucky Secretary of State