Name: | JOSEPH ASCH COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1962 (63 years ago) |
Date of dissolution: | 22 Dec 1988 |
Entity Number: | 147726 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1180 AVE OF AMERICA, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 197800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ASCH | DOS Process Agent | 1180 AVE OF AMERICA, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1979-07-26 | 1988-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
1962-05-17 | 1979-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-05-17 | 1979-07-13 | Address | 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C244483-2 | 1997-02-26 | ASSUMED NAME CORP INITIAL FILING | 1997-02-26 |
B721086-3 | 1988-12-22 | CERTIFICATE OF MERGER | 1988-12-22 |
A593669-3 | 1979-07-26 | CERTIFICATE OF AMENDMENT | 1979-07-26 |
A590401-3 | 1979-07-13 | CERTIFICATE OF AMENDMENT | 1979-07-13 |
326461 | 1962-05-17 | CERTIFICATE OF INCORPORATION | 1962-05-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State