Name: | ASCOTT-STATEN ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1992 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1657659 |
ZIP code: | 07205 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 620 RAMSEY AVE, HILLSIDE, NJ, United States, 07205 |
Name | Role | Address |
---|---|---|
SCOTT GILLMAN | Chief Executive Officer | 620 RAMSEY AVE, HILLSIDE, NJ, United States, 07205 |
Name | Role | Address |
---|---|---|
MARC GILLMAN | DOS Process Agent | 620 RAMSEY AVE, HILLSIDE, NJ, United States, 07205 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-03 | 2002-08-01 | Address | 100 CENTRAL AVENUE, 2ND FLOOR, HILLSIDE, NJ, 07205, 2306, USA (Type of address: Service of Process) |
1998-08-03 | 2002-08-01 | Address | 100 CENTRAL AVENUE, 2ND FLOOR, HILLSIDE, NJ, 07205, 2306, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2002-08-01 | Address | 100 CENTRAL AVENUE, 2ND FLOOR, HILLSIDE, NJ, 07205, 2306, USA (Type of address: Principal Executive Office) |
1996-08-28 | 1998-08-03 | Address | 5N REGENT ST, STE 508, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
1996-08-28 | 1998-08-03 | Address | 5N REGENT ST, STE 508, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127580 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
020801002497 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000908002671 | 2000-09-08 | BIENNIAL STATEMENT | 2000-08-01 |
980803002430 | 1998-08-03 | BIENNIAL STATEMENT | 1998-08-01 |
960828002260 | 1996-08-28 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State