Search icon

A. P. DEVELOPMENT & SERVICES CORPORATION

Branch

Company Details

Name: A. P. DEVELOPMENT & SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1987 (38 years ago)
Branch of: A. P. DEVELOPMENT & SERVICES CORPORATION, Connecticut (Company Number 0096528)
Entity Number: 1177035
ZIP code: 06901
County: New York
Place of Formation: Connecticut
Address: ASHFORTH PROPERTIES INC, 707 SUMMER STREET, 4TH FLOOR, STAMFORD, CT, United States, 06901
Principal Address: 707 SUMMER STREET, 4th FLOOR, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
LEGAL DEPARTMENT DOS Process Agent ASHFORTH PROPERTIES INC, 707 SUMMER STREET, 4TH FLOOR, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
J. RYAN HARVEY Chief Executive Officer ASHFORTH PROPERTIES INC, 707 SUMMER STREET, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2023-06-08 2023-06-08 Address ASHFORTH PROPERTIES INC, 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2019-06-10 2023-06-08 Address ASHFORTH PROPERTIES INC, 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2015-06-01 2019-06-10 Address ASHFORTH PROPERTIES INC, 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2013-06-24 2015-06-01 Address ASHFORTH PROPERTIES INC, 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2009-07-27 2013-06-24 Address ASHFORTH PROPERTIES INC, 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608002131 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210601061579 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190610060425 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170629006050 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150601006239 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State