ALBERT B. ASHFORTH, INC.

Name: | ALBERT B. ASHFORTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1987 (38 years ago) |
Date of dissolution: | 27 May 2005 |
Entity Number: | 1157750 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 925 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARRELL HARVEY | Chief Executive Officer | C/O THE ASHFORTH COMPANY INC, 707 SUMMER ST, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 2003-03-06 | Address | C/O THE ASHFORTH COMPANY, INC, 3003 SUMMER ST, STAMFORD, CT, 06905, 4392, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1997-04-15 | Address | % THE ASHFORTH COMPANY, INC., 3003 SUMMER ST, STAMFORD, CT, 06905, 4392, USA (Type of address: Chief Executive Officer) |
1994-05-05 | 2001-04-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-03-30 | 1994-05-05 | Address | 112 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050527000981 | 2005-05-27 | CERTIFICATE OF DISSOLUTION | 2005-05-27 |
030306002814 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
010430002642 | 2001-04-30 | BIENNIAL STATEMENT | 2001-03-01 |
990319002385 | 1999-03-19 | BIENNIAL STATEMENT | 1999-03-01 |
970415002011 | 1997-04-15 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State