Search icon

ASSET CENTER, INCORPORATED

Headquarter

Company Details

Name: ASSET CENTER, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1989 (36 years ago)
Entity Number: 1359564
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 5 MAC DONALD AVE, ARMONK, NY, United States, 10504
Principal Address: 5 COLONEL FERRIS RD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MAC DONALD AVE, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
FRANCINE SILBERMAN DISESA Chief Executive Officer 5 MACDONALD AVE, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
0968310
State:
CONNECTICUT

History

Start date End date Type Value
2003-07-24 2005-10-06 Address 5 COLONEL FERRIS RD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
2003-07-24 2005-10-06 Address 5 MAC DONALD AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2001-07-12 2003-07-24 Address 402 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-01-06 2003-07-24 Address 402 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1993-01-06 2001-07-12 Address 402 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150602007295 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130612006405 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110712002603 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090616002318 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070720003221 2007-07-20 BIENNIAL STATEMENT 2007-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State