Search icon

ASHKENAZY ACQUISITION CORP.

Company Details

Name: ASHKENAZY ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1993 (32 years ago)
Entity Number: 1700788
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 600 Madison Avenue, 15th Floor, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BEN ASHKENAZY Chief Executive Officer 600 MADISON AVE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
753171516
Plan Year:
2014
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 600 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 600 MADISON AVE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203000149 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230203001612 2023-02-03 BIENNIAL STATEMENT 2023-02-01
220214003053 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210201061381 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060133 2019-02-05 BIENNIAL STATEMENT 2019-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State