Search icon

ASHPAUL CORP.

Company Details

Name: ASHPAUL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1990 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1491104
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 20 GARDEN BLVD, HICKSVILLE, NY, United States, 11801
Principal Address: 46 PAGE DRIVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A GOMEZ Chief Executive Officer 46 PAGE DRIVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MARGARET APOSTOLO DOS Process Agent 20 GARDEN BLVD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1990-11-27 1992-11-27 Address FIVE SOMERSET AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1417908 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931118002594 1993-11-18 BIENNIAL STATEMENT 1993-11-01
921127002570 1992-11-27 BIENNIAL STATEMENT 1992-11-01
901127000369 1990-11-27 CERTIFICATE OF INCORPORATION 1990-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State