DREYFUS ASHBY, INC.

Name: | DREYFUS ASHBY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1985 (41 years ago) |
Entity Number: | 1043663 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 630 THIRD AVENUE, 15TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN A CARUSO | Chief Executive Officer | 20 DENORMANDIE AVE, FAIR HAVEN, NJ, United States, 07704 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-21-114833 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2027-03-31 | 630 3RD AVE 15TH FLOOR, NEW YORK, New York, 10017 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 20 DENORMANDIE AVE, FAIR HAVEN, NJ, 07704, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-02 | 2025-01-02 | Address | 20 DENORMANDIE AVE, FAIR HAVEN, NJ, 07704, USA (Type of address: Chief Executive Officer) |
2013-03-28 | 2015-01-05 | Address | 630 3RD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2013-03-28 | 2019-01-02 | Address | 9 STONELEIGH PARK, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000675 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230124000784 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210107061565 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190102060953 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170104006715 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State