ASHLEY HOMES OF LONG ISLAND, INC.

Name: | ASHLEY HOMES OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1993 (32 years ago) |
Entity Number: | 1726821 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 507, PT JEFFERSON STATION, NY, United States, 11776 |
Principal Address: | 66 Sutton Court, Mt. Sinai, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHOK K. AGRAWAL | Chief Executive Officer | 66 SUTTON COURT, MT. SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 507, PT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2023-09-28 | Address | 66 SUTTON COURT, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-09-28 | Address | PO BOX 507, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-10 | 2023-09-28 | Address | PO BOX 507, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
1999-05-10 | 2023-09-28 | Address | PO BOX 507, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928004447 | 2023-09-28 | BIENNIAL STATEMENT | 2023-05-01 |
220331000362 | 2022-03-31 | BIENNIAL STATEMENT | 2021-05-01 |
030428002470 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010504002361 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
990510002809 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State