THE ASHLEY COLLECTION, INC.

Name: | THE ASHLEY COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1990 (35 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
Name | Role | Address |
---|---|---|
ROBERT I. GOLDY, JR. | DOS Process Agent | 350 W 57TH ST APT 10A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT I. GOLDY, JR. | Chief Executive Officer | 350 WEST 57TH STREET, 10A, NEW YORK, NY, United States, 10019 |
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: Chief Executive Officer) |
2012-08-28 | 2018-10-04 | Address | 250 WEST 57TH ST STE 1120, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2011-07-08 | 2012-08-28 | Address | 600 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State