EMIL ASCH, INC.

Name: | EMIL ASCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1959 (66 years ago) |
Date of dissolution: | 04 Nov 2002 |
Entity Number: | 122250 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 15 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
RHODA BERNSTEIN | Chief Executive Officer | 15 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1974-12-09 | 1997-09-15 | Address | 15 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1969-10-30 | 1974-12-09 | Address | 118-12 ROCKAWAY BLVD., OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
1959-09-01 | 1969-10-30 | Address | 166 LYNCH ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021104000537 | 2002-11-04 | CERTIFICATE OF DISSOLUTION | 2002-11-04 |
011030002754 | 2001-10-30 | BIENNIAL STATEMENT | 2001-09-01 |
990921002179 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
970915002537 | 1997-09-15 | BIENNIAL STATEMENT | 1997-09-01 |
000055009574 | 1993-10-27 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State