Name: | ASA HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1962 (63 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 144908 |
ZIP code: | 07608 |
County: | New York |
Place of Formation: | New York |
Address: | 100 HOLLISTER RD, TETERBORO, NJ, United States, 07608 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR STEPHEN R MANHEIMER | Chief Executive Officer | 100 HOLLISTER RD, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 HOLLISTER RD, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-12 | 2002-12-12 | Address | 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2000-06-12 | 2002-12-12 | Address | 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2000-06-12 | 2002-12-12 | Address | 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1995-07-14 | 2000-06-12 | Address | 47-22 PEARSON PLACE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-07-14 | 2000-06-12 | Address | 145 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 2000-06-12 | Address | 214 E. 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1973-02-05 | 1996-03-11 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1962-02-01 | 1995-07-14 | Address | 214 E. 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1962-02-01 | 1973-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051230000762 | 2005-12-30 | CERTIFICATE OF DISSOLUTION | 2005-12-30 |
20041213005 | 2004-12-13 | ASSUMED NAME CORP INITIAL FILING | 2004-12-13 |
040514000083 | 2004-05-14 | CERTIFICATE OF AMENDMENT | 2004-05-14 |
040206002749 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
021212002142 | 2002-12-12 | BIENNIAL STATEMENT | 2002-02-01 |
000612002004 | 2000-06-12 | BIENNIAL STATEMENT | 2000-02-01 |
960311000549 | 1996-03-11 | CERTIFICATE OF AMENDMENT | 1996-03-11 |
950714002013 | 1995-07-14 | BIENNIAL STATEMENT | 1994-02-01 |
B520013-3 | 1987-07-13 | CERTIFICATE OF AMENDMENT | 1987-07-13 |
A47647-3 | 1973-02-05 | CERTIFICATE OF AMENDMENT | 1973-02-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State