Search icon

ASHER PERSONNEL CONSULTANTS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHER PERSONNEL CONSULTANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1985 (40 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 1007518
ZIP code: 06107
County: New York
Place of Formation: New York
Address: 78 Cliffmore Rd, West Hartford, CT, United States, 06107
Principal Address: 40 MARLO ROAD, WAYNE, NJ, United States, 07470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT PANARELLA Chief Executive Officer C/O AXION: PO BOX 3249, WAYNE, NJ, United States, 07474

DOS Process Agent

Name Role Address
C/O AXION DOS Process Agent 78 Cliffmore Rd, West Hartford, CT, United States, 06107

History

Start date End date Type Value
2023-11-01 2023-11-01 Address C/O AXION: PO BOX 3249, WAYNE, NJ, 07474, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-11-01 Address C/O AXION: PO BOX 3249, WAYNE, NJ, 07474, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-11-01 Address 78 Cliffmore Rd, West Hartford, CT, 06107, USA (Type of address: Service of Process)
2023-06-01 2023-06-01 Address C/O AXION: PO BOX 3249, WAYNE, NJ, 07474, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101038713 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
230601004988 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220817000936 2022-08-17 BIENNIAL STATEMENT 2021-06-01
210114000434 2021-01-14 CERTIFICATE OF CHANGE 2021-01-14
210106061361 2021-01-06 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State