Search icon

THE ASHLEY COLLECTION, INC.

Company Details

Name: THE ASHLEY COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1990 (34 years ago)
Entity Number: 1466965
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 350 W 57TH ST APT 10A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ASHLEY COLLECTION RETIREMENT PLAN & TRUST 2022 133584933 2023-10-03 ASHLEY COLLECTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 9177347496
Plan sponsor’s address 350 WEST 57TH STREET, #10A, NEW YORK, NY, 10019
THE ASHLEY COLLECTION RETIREMENT PLAN & TRUST 2022 133584933 2023-10-03 ASHLEY COLLECTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 9177347496
Plan sponsor’s address 350 WEST 57TH STREET, #10A, NEW YORK, NY, 10019
THE ASHLEY COLLECTION RETIREMENT PLAN & TRUST 2021 133584933 2022-09-05 ASHLEY COLLECTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 9177347496
Plan sponsor’s address 350 WEST 57TH STREET, #10A, NEW YORK, NY, 10019
THE ASHLEY COLLECTION RETIREMENT PLAN & TRUST 2020 133584933 2021-09-16 ASHLEY COLLECTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 9177347496
Plan sponsor’s address 350 WEST 57TH STREET, #10A, NEW YORK, NY, 10019
THE ASHLEY COLLECTION RETIREMENT PLAN & TRUST 2019 133584933 2020-10-01 ASHLEY COLLECTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 9177347496
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019
THE ASHLEY COLLECTION RETIREMENT PLAN & TRUST 2018 133584933 2019-09-10 ASHLEY COLLECTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 9177347496
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019
THE ASHLEY COLLECTION RETIREMENT PLAN & TRUST 2017 133584933 2018-10-02 ASHLEY COLLECTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 9177347496
Plan sponsor’s address 152 WEST 57TH STREET, 6TH FLOOR, NEW YORK, NY, 10019
THE ASHLEY COLLECTION RETIREMENT PLAN & TRUST 2016 133584933 2017-10-02 ASHLEY COLLECTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 9177347496
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1120, NEW YORK, NY, 10107
THE ASHLEY COLLECTION RETIREMENT PLAN & TRUST 2015 133584933 2016-10-12 ASHLEY COLLECTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 9177347496
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1120, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing ROBERT I. GOLDY
THE ASHLEY COLLECTION RETIREMENT PLAN & TRUST 2014 133584933 2015-10-13 ASHLEY COLLECTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424990
Sponsor’s telephone number 9177347496
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1120, NEW YORK, NY, 10107

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ROBERT I. GOLDY

DOS Process Agent

Name Role Address
ROBERT I. GOLDY, JR. DOS Process Agent 350 W 57TH ST APT 10A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT I. GOLDY, JR. Chief Executive Officer 350 WEST 57TH STREET, 10A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-10-04 2020-08-20 Address 152 WEST 57TH STREET, FLOOR 6, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-10-04 2020-08-20 Address 152 WEST 57TH STREET, FLOOR 6, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-08-28 2018-10-04 Address 250 WEST 57TH ST STE 1120, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2012-08-28 2018-10-04 Address 250 WEST 57TH ST STE 1120, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2011-07-08 2018-10-04 Address 350 WEST 57TH STREET, APT 10A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2011-07-08 2012-08-28 Address 600 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-07-08 2012-08-28 Address 600 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-26 2011-07-08 Address 322 WEST 57TH STREET, 19-S, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-26 2011-07-08 Address 322 WEST 57TH STREET, #19-S, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-26 2011-07-08 Address 322 WEST 57TH STREET, 19-S, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220819002749 2022-08-19 BIENNIAL STATEMENT 2022-08-01
200820060325 2020-08-20 BIENNIAL STATEMENT 2020-08-01
181004007014 2018-10-04 BIENNIAL STATEMENT 2018-08-01
170215006297 2017-02-15 BIENNIAL STATEMENT 2016-08-01
140806006641 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120828002281 2012-08-28 BIENNIAL STATEMENT 2012-08-01
110708002710 2011-07-08 BIENNIAL STATEMENT 2010-08-01
040928002044 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020905002690 2002-09-05 BIENNIAL STATEMENT 2002-08-01
000817002199 2000-08-17 BIENNIAL STATEMENT 2000-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State