Name: | AS & PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1992 (32 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1658777 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 520 MADISON AVE, 41ST FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE SVERCHEVSKY | Chief Executive Officer | 520 MADISON AVE, 41ST FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 MADISON AVE, 41ST FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-06 | 1998-10-29 | Address | 250 W 57TH ST, STE 2231, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-11-06 | 1998-10-29 | Address | 250 W 57TH ST, STE 2231, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-11-06 | 1998-10-29 | Address | 250 W 57TH ST, STE 2231, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-08-13 | 1995-11-06 | Address | 377 RECTOR STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1473747 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
981029002626 | 1998-10-29 | BIENNIAL STATEMENT | 1998-08-01 |
951106002039 | 1995-11-06 | BIENNIAL STATEMENT | 1993-08-01 |
941007000029 | 1994-10-07 | CERTIFICATE OF AMENDMENT | 1994-10-07 |
920813000150 | 1992-08-13 | CERTIFICATE OF INCORPORATION | 1992-08-13 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State