ASSET ENTERPRISES, INC.

Name: | ASSET ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1988 (37 years ago) |
Entity Number: | 1229785 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 CRESTHILL PLACE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 517G ACORN STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BARRON | Chief Executive Officer | 517G ACORN STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 CRESTHILL PLACE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-22 | 2016-06-13 | Address | 517G ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2003-10-22 | 2016-06-13 | Name | BARRON DESIGNS, INC. |
2000-03-14 | 2016-06-03 | Address | 1943 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2000-03-14 | 2016-06-03 | Address | 1943 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2003-10-22 | Address | 1943 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160613000677 | 2016-06-13 | CERTIFICATE OF AMENDMENT | 2016-06-13 |
160603002044 | 2016-06-03 | BIENNIAL STATEMENT | 2016-01-01 |
031022000165 | 2003-10-22 | CERTIFICATE OF AMENDMENT | 2003-10-22 |
020125002368 | 2002-01-25 | BIENNIAL STATEMENT | 2002-01-01 |
000314002944 | 2000-03-14 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State