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
Name | Role | Address |
---|---|---|
MARK WALKER | Chief Executive Officer | 109-14 ASCON AVENUE, 6A, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
KALED MANAGEMENT | DOS Process Agent | 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590 |
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) |
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