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)

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

Court Cases

Court Case Summary

Filing Date:
1993-07-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
1993-05-25
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
1992-10-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State