Search icon

ASI-W/P, INC.

Company Details

Name: ASI-W/P, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1990 (35 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1458288
ZIP code: 10011
County: Orange
Place of Formation: New York
Principal Address: 333 N MICHIGAN, STE 2106, CHICAGO, IL, United States, 60601
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CLARICE MOORE Chief Executive Officer 333 N MICHIGAN, STE 2106, CHICAGO, IL, United States, 60601

History

Start date End date Type Value
1998-07-17 2000-08-09 Address 333 N MICHIGAN, STE 2106, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
1998-07-17 2000-08-09 Address 333 N MICHIGAN, STE 2106, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
1998-07-17 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-19 1998-07-17 Address 233 N. MICHIGAN, SUITE 2306, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
1993-03-19 1998-07-17 Address 233 N. MICHIGAN, SUITE 2306, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
1990-07-02 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-07-02 1998-07-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1638730 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000809002132 2000-08-09 BIENNIAL STATEMENT 2000-07-01
990914000016 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980717002541 1998-07-17 BIENNIAL STATEMENT 1998-07-01
960927002005 1996-09-27 BIENNIAL STATEMENT 1996-07-01
950711002001 1995-07-11 BIENNIAL STATEMENT 1993-07-01
930319002784 1993-03-19 BIENNIAL STATEMENT 1992-07-01
C158666-4 1990-07-02 CERTIFICATE OF INCORPORATION 1990-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305175 Employee Retirement Income Security Act (ERISA) 1993-07-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1993-07-26
Termination Date 1994-06-15
Pretrial Conference Date 1994-06-03
Section 1132

Parties

Name AMALGAMATED BENEFIT,
Role Plaintiff
Name ASI-W/P, INC.
Role Defendant
9207852 Employee Retirement Income Security Act (ERISA) 1992-10-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1992-10-26
Termination Date 1992-10-26
Section 1132

Parties

Name AMALGAMATED BENEFIT,
Role Plaintiff
Name ASI-W/P, INC.
Role Defendant
9203553 Employee Retirement Income Security Act (ERISA) 1992-05-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-05-14
Termination Date 1992-07-10
Section 1132

Parties

Name AMALGAMATED BENEFIT,
Role Plaintiff
Name ASI-W/P, INC.
Role Defendant
9207852 Employee Retirement Income Security Act (ERISA) 1993-05-25 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1993-05-25
Termination Date 1993-06-24
Section 1132

Parties

Name AMALGAMATED BENEFIT,
Role Plaintiff
Name ASI-W/P, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State