Name: | ASW USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1988 (36 years ago) |
Date of dissolution: | 02 Apr 1993 |
Entity Number: | 1311144 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SCHIAPPARELLI USA, INC. | DOS Process Agent | 101 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-23 | 1993-04-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-23 | 1993-04-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-12-06 | 1990-11-23 | Address | CORPORATION SYSTEM, INC., 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-12-06 | 1990-11-23 | Address | SYSTEM, INC., 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930402000009 | 1993-04-02 | SURRENDER OF AUTHORITY | 1993-04-02 |
901123000004 | 1990-11-23 | CERTIFICATE OF CHANGE | 1990-11-23 |
B714408-4 | 1988-12-06 | APPLICATION OF AUTHORITY | 1988-12-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State