ASCOT (USA) INC.

Name: | ASCOT (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1991 (34 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1574242 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
BENJAMIN HEITNER, CPA | Chief Executive Officer | 786 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-13 | 2007-09-10 | Address | 786 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2004-09-13 | 2007-09-10 | Address | 786 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2004-09-13 | 2007-09-10 | Address | 786 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1999-11-24 | 2004-09-13 | Address | 2371 NEW YORK AVE, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
1999-11-24 | 2004-09-13 | Address | 2371 NEW YORK AVE, HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110527 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070910002456 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051115002788 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
040913002486 | 2004-09-13 | BIENNIAL STATEMENT | 2003-09-01 |
991124002270 | 1999-11-24 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State