Name: | ASHFORD MANAGEMENT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1988 (37 years ago) |
Entity Number: | 1231715 |
ZIP code: | 13501 |
County: | Monroe |
Place of Formation: | New York |
Address: | 501 MAIN ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL J PETRALIA | Chief Executive Officer | 501 MAIN ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
LINDA E ROMANO, ESQ | DOS Process Agent | 501 MAIN ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-08-21 | Address | 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2024-08-21 | Address | 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2024-08-21 | Address | 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
1988-02-02 | 2003-08-18 | Address | 2269 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1988-02-02 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821001899 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
140321002343 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120613003231 | 2012-06-13 | BIENNIAL STATEMENT | 2012-02-01 |
100318003049 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080603002562 | 2008-06-03 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State