Search icon

ASCAN APARTMENTS, INC.

Company Details

Name: ASCAN APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1993 (32 years ago)
Entity Number: 1701805
ZIP code: 11590
County: New York
Place of Formation: New York
Address: 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK WALKER Chief Executive Officer 109-14 ASCON AVENUE, 6A, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
KALED MANAGEMENT DOS Process Agent 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2007-09-25 2009-02-11 Address 109-14 ASCAN AVE., 4C, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1999-03-03 2007-09-25 Address 109-14 ASCAN AVE., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-03-11 2007-09-25 Address 42-19 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1997-03-11 2007-09-25 Address 42-19 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1997-03-11 1999-03-03 Address 42-19 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090211002922 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070925003000 2007-09-25 BIENNIAL STATEMENT 2007-02-01
030219002431 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010314002250 2001-03-14 BIENNIAL STATEMENT 2001-02-01
990303002686 1999-03-03 BIENNIAL STATEMENT 1999-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State