Search icon

ASCO RISK MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASCO RISK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1990 (35 years ago)
Date of dissolution: 01 Jun 2011
Entity Number: 1490180
ZIP code: 11576
County: Nassau
Place of Formation: New York
Principal Address: 100 SUNNYSIDE BOULEVARD, WOODBURY, NY, United States, 11797
Address: 6 THE DOGWOODS, ROSLYN ESTATES, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 THE DOGWOODS, ROSLYN ESTATES, NY, United States, 11576

Chief Executive Officer

Name Role Address
ALEX M. SEAMAN Chief Executive Officer 100 SUNNYSIDE BOULEVARD, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
CORP_64593617
State:
ILLINOIS

History

Start date End date Type Value
2006-02-09 2006-11-07 Address 6 THE DOGWOODS, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process)
2000-10-31 2006-11-07 Address 100 SUNNYSIDE BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2000-10-31 2006-11-07 Address 100 SUNNYSIDE BLVD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1999-03-12 2000-10-31 Address 130 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1999-03-12 2006-02-09 Address ATTN JEFF STRAUSS, 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110601000769 2011-06-01 CERTIFICATE OF DISSOLUTION 2011-06-01
101115002271 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081023002428 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061107002748 2006-11-07 BIENNIAL STATEMENT 2006-11-01
060209000241 2006-02-09 CERTIFICATE OF CHANGE 2006-02-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State