354 ASHBURTON AVE. CORP.

Name: | 354 ASHBURTON AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1987 (38 years ago) |
Date of dissolution: | 05 Aug 2016 |
Entity Number: | 1152568 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 UNIVERSITY AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSVALDO SEVERO | Chief Executive Officer | 7 UNIVERSITY AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
OSVALDO SEVERO | DOS Process Agent | 7 UNIVERSITY AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 2005-05-04 | Address | 354 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 2005-05-04 | Address | 354 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1993-06-10 | 2005-05-04 | Address | 354 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1987-03-12 | 1993-06-10 | Address | 30 MURRAY AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160805000044 | 2016-08-05 | CERTIFICATE OF DISSOLUTION | 2016-08-05 |
130419002540 | 2013-04-19 | BIENNIAL STATEMENT | 2013-03-01 |
110414002966 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
090316003173 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070321003026 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State